header-left
Meeting Name: Columbus City Council Agenda status: Final
Meeting date/time: 9/21/2015 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
C0025-2015 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF, WEDNESDAY, SEPTEMBER 16, 2015: New Type: C1, C2 To: NZR Retail of Toledo Inc DBA Stop & Shop 305 352 W Lane Av Columbus OH 43212 Permit# 62791090245 New Type: D5 To: Local Cantina Clintonville LLC DBA Local Cantina 3126 N High St Columbus OH 43202 Permit# 5241115 New Type: D1 To: Giv2Get Inc 164-68 Wilson Rd Columbus OH 43204 Permit# 32075330025 Stock Type: D5A, D6 To: Wischermann Partners Inc DBA Le Meridien Columbus The Joseph 620 N High St Columbus OH 43215 Permit# 9726313 Advertise Date: 9/26/15 Agenda Date: 9/21/15 Return Date: 10/6/15 Letter from City Auditor Hugh J. Dorrian addressed to President Ginther and Members of Council dated August 13, 2015 relating to the Charter amendment passed by the voters on November 4, 2014 to eliminate the city’s entity known as the Sinking Fund. Pursuant to that Charter amendment, effective July 1, 2015, duties and responsibilities of the Trustees of the Sinking Fund have been transferred to the Cols. City Auditor, the Director of the DepartmenRead and Filed  Action details
0213X-2015 12ResolutionTo recognize and celebrate the 143rd Annual Session of the Eastern Union Missionary Baptist Association (EUMBA) Women’s Auxiliary.Tabled to Certain DatePass Action details
0224X-2015 13Ceremonial ResolutionTo recognize September as Hunger Action Month and to express our appreciation to Mid-Ohio Foodbank for their efforts to fight hunger in our communitiesAdoptedPass Action details
0226X-2015 14Ceremonial ResolutionTo Celebrate September 2015 as Sickle Cell Disease Awareness Month and to recognize the Ohio Department of Health Sickle Cell Services Program for their commitment to raising Sickle Cell Disease awareness in the State of OhioAdoptedPass Action details
2262-2015 1 OrdinanceTo list the 373-75 West Rich Street property on the Columbus Register of Historic Properties as CR #67; and to declare an emergency.Tabled to Certain DatePass Action details
0214X-2015 1 ResolutionTo declare the City’s immediate necessity and intent to appropriate and accept in the names of the City, Franklin County, COTA, and Westerville, as the case may be, for certain fee simple title and lesser real property interests in order for the City’s Department of Public Service to timely complete the FRA - COTA Cleveland Ave-BRT Public Improvement Project; and to declare an emergency. ($0.00)Tabled to Certain DatePass Action details
2131-2015 1FR-1OrdinanceTo authorize the Director of Finance and Management to enter into contracts with other political subdivisions to provide fleet management services.Read for the First Time  Action details
2156-2015 1FR-2OrdinanceTo authorize the Finance and Management Director to renew a contract on behalf of the Facilities Management Division with Dove Building Services, Inc. for custodial services at the Columbus Public Health Building, 240 Parsons Avenue; and to authorize the expenditure of $307,925.00 from the General Fund. ($307,925.00)Read for the First Time  Action details
2157-2015 1FR-3OrdinanceTo authorize the Finance and Management Director to renew a contract on behalf of the Facilities Management Division with K & M Kleening Service, Inc. for custodial services at the Police Academy; and to authorize the expenditure of $203,000.00 from the General Fund. ($203,000.00)Read for the First Time  Action details
2278-2015 1FR-4OrdinanceTo authorize the Director of Finance and Management to enter into contracts with other political subdivisions to provide print services.Read for the First Time  Action details
2078-2015 1FR-5OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary for the City to grant encroachment easements to the Affordable Housing Trust within the public right-of-ways needed for their project.Read for the First Time  Action details
2094-2015 1FR-6OrdinanceTo authorize and direct the Finance and Management Director to sell to Officer Ronald Lanning, for the sum of $1.00, a police canine with the registered name of “Sully” which has no further value to the Division of Police and to waive the provisions of City Code-Sale of City-owned personal property.Read for the First Time  Action details
1435-2015 1FR-7OrdinanceTo authorize the Director of the Department of Technology, on behalf of the Department of Public Utilities, to enter into a contract for software support provided by Milestone Utility Services, Inc. for the Department of Public Utilities Mobile Dispatching System; in accordance with sole source procurement provisions of Chapter 329 of the Columbus City Code; and to authorize the expenditure of $17,000.00 from the Department of Technology, Internal Services Fund. ($17,000.00)Read for the First Time  Action details
1766-2015 1FR-8OrdinanceTo authorize the Director of Public Utilities to modify an existing professional engineering agreement with Burgess & Niple, Inc. for the SWWTP CEPT - Disinfection Project; to authorize the appropriation and transfer of funds from the Sanitary Sewer Reserve Fund to the Sanitary Sewer General Obligation (G.O.) Bond Fund and to authorize the expenditure of $2,245,142.00 from the Sanitary Sewer General Obligation (G.O.) Bond Fund. ($2,245,142.00)Read for the First Time  Action details
1816-2015 1FR-9OrdinanceTo authorize and direct the Director of Public Utilities to apply for, accept, and enter into a Safety Intervention Grant Agreement through the Ohio Bureau of Workers Compensation’s (BWC) Safety Intervention Grant Program; to authorize the appropriation of $40,000.00 within the Water Grants Fund; to authorize the transfer of $25,000.00 from the Water Operating Fund to provide the grant match; to accept the grant and to authorize the appropriation and expenditure in the amount of $65,000.00. ($65,000.00)Read for the First Time  Action details
1896-2015 1FR-10OrdinanceTo authorize the Director of Finance and Management to enter into a contract with The Loeb Electric Company in the amount of $190,953.00 for the purchase of Underground Distribution SF6 Switches for the Division of Power and to authorize the expenditure of $190,953.00 from the Electricity Operating Fund. ($190,953.00)Read for the First Time  Action details
2029-2015 1FR-11OrdinanceTo authorize the Director of Finance and Management to establish Blanket Purchase Orders for mainline and fire hydrant parts from established Universal Term Contracts with Ferguson Waterworks, and HD Supply Waterworks LTD for the Division of Water, to authorize the expenditure of $195,000.00 from Water Systems Operating Fund. ($195,000.00)Read for the First Time  Action details
2040-2015 1FR-12OrdinanceTo authorize the Director of Finance and Management to establish a Blanket Purchase Order with Loeb Electric Company from an established Universal Term Contract for the purchase of Building Electrical Products for the Division of Sewerage and Drainage, and to authorize the expenditure of $50,000.00 from the Sewerage Operating Fund. ($50,000.00)Read for the First Time  Action details
2042-2015 1FR-13OrdinanceTo authorize the Director of Finance and Management to establish a Blanket Purchase Order with Andritz Separation, Inc. from an established Universal Term Contract for the purchase of Andritz D5LL Centrifuge Parts and Services for the Division of Sewerage and Drainage, and to authorize the expenditure of $50,000.00 from the Sewerage Operating Fund. ($50,000.00)Read for the First Time  Action details
2073-2015 1FR-14OrdinanceTo authorize the Director of Finance and Management to establish a Blanket Purchase Order from an existing Universal Term Contract for Low, Medium and High Voltage Power Cable with Consolidated Electrical Distributors, Inc., for the Division of Power, and to authorize the expenditure of $300,000.00 from the Electricity Operating Fund. ($300,000.00)Read for the First Time  Action details
2086-2015 1FR-15OrdinanceTo authorize the Director of Public Utilities to execute a planned contract modification of the 2014 - 2016 Construction Administration and Construction Inspection Services agreement with DLZ Ohio, Inc. for three Division of Water projects; to authorize the appropriation, transfer, and expenditure in an amount up to $1,131,456.01 within the Water Permanent Improvements Fund; and to authorize an amendment to the 2015 Capital Improvements Budget. ($1,131,456.01)Read for the First Time  Action details
2089-2015 1FR-16OrdinanceTo authorize the Director of Public Utilities to execute a construction contract with Conie Construction Co. for the Deland Avenue Area Water Line Improvements Project; to authorize the appropriation and transfer of $2,537,190.19 from the Water System Reserve Fund to the Water Supply Revolving Loan Account Fund; and to authorize the appropriation and expenditure of $2,537,190.19 within the Water Supply Revolving Loan Account Fund; for the Division of Water. ($2,537,190.19)Read for the First Time  Action details
2109-2015 1FR-17OrdinanceTo authorize the Director of Finance and Management to enter into a contract with FYDA Freightliner Columbus, Inc. for the purchase of a Single Axle Truck Mounted Hydro Excavator with Dedicated CNG for the Division of Water; and to authorize the expenditure of $355,497.00 from the Water Operating Fund, and to waive competitive bidding provisions of City Code Chapter 329. ($355,497.00)Read for the First Time  Action details
2111-2015 1FR-18OrdinanceTo authorize the Director of Finance and Management to establish a Blanket Purchase Order with Westcoast Rotor Inc. from an established Universal Term Contract for the purchase of Moyno Pumps and Pump Parts for the Division of Sewerage and Drainage, and to authorize the expenditure of $40,000.00 from the Sewerage Operating Fund. ($40,000.00)Read for the First Time  Action details
2116-2015 1FR-19OrdinanceTo authorize the Finance and Management Director to establish Blanket Purchase Orders for sedimentation and flocculation basin equipment parts needed at the Hap Cremean Water Treatment Plant; based on existing Universal Term Contracts for the Division of Water; to authorize a transfer and expenditure up to $200,000.00 within the Water Works Enlargement Voted Bonds Fund; and to amend the 2015 Capital Improvements Budget. ($200,000.00)Read for the First Time  Action details
2135-2015 1FR-20OrdinanceTo authorize the Finance and Management Director to enter into one (1) contract for the option to purchase YSI Inc. Parts and Services for the Division of Water with Fondriest Environmental, Inc.; to authorize the expenditure of one dollar ($1.00) to establish the contract from the General Fund. ($1.00)Read for the First Time  Action details
2141-2015 1FR-21OrdinanceTo authorize the Director of Finance and Management to enter into a contract with HD Supply Facilities Maintenance, dba USA Blue Book, for the purchase of ten (10) Transit-time Ultrasonic Flowmeters for the Division of Sewerage and Drainage; and to authorize the expenditure of $29,450.00 from the Sewer System Operating Fund. ($29,450.00)Read for the First Time  Action details
2196-2015 1FR-22OrdinanceTo authorize the Finance and Management Director to enter into one (1) contract for the option to purchase S::Can Parts for the Division of Water with S::Can Measuring Systems, LLC; to authorize the expenditure of one dollar ($1.00) to establish the contract from the General Fund. ($1.00)Read for the First Time  Action details
2265-2015 1FR-23OrdinanceTo authorize the Director of Development to enter into a Jobs Growth Incentive Agreement with Middle West Spirits, 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 $2,965,000 related to leasehold improvements, the acquisition of furniture and fixtures, machinery and equipment, stand-alone computers, retaining 5 full-time permanent positions, and creating 25 new full-time permanent positions.Read for the First Time  Action details
2270-2015 1FR-24OrdinanceTo accept the application (AN15-006) of Sabar Jumaah for the annexation of certain territory containing 1.8 + acres in Perry Township.Read for the First Time  Action details
1993-2015 1FR-25OrdinanceTo adjust the boundaries of the Greater South East Area Commission by amending the description of the north boundary line contained in Columbus City Code Section 3111.20.Read for the First Time  Action details
0219X-2015 1CA-1Ceremonial ResolutionTo honor and recognize and celebrate the life of Carolyn A. (Colson) Roddy and to extend our sincere condolences to her family and friends on the occasion of her passing, September 1, 2015AdoptedPass Action details
0189X-2015 1CA-2Ceremonial ResolutionTo Commend the Lower Christian Lights Health Center for the exceptional Service They Provide to the Underserved people within Columbus, Ohio.AdoptedPass Action details
0221X-2015 1CA-3Ceremonial ResolutionTo Recognize the Outstanding & Selfless Efforts of Rick Dillon.AdoptedPass Action details
0223X-2015 1CA-4Ceremonial ResolutionTo recognize the Ohio Hispanic Coalition on its’ 25th AnniversaryAdoptedPass Action details
2047-2015 1CA-5OrdinanceTo authorize and direct the Finance and Management Director to issue purchase orders up to $100,000.00 for Wireless Communications Services for various agencies of the City of Columbus from existing Cooperative State of Ohio Term Contracts established for such purpose by the State of Ohio, Department of Administrative Services Purchasing Office with Sprint Solutions Inc., Cellco Partnership dba Verizon Wireless, T-Mobile USA Inc., AT&T Mobility and ISYS, LLC and to declare an emergency..ApprovedPass Action details
2082-2015 1CA-6OrdinanceTo authorize the Office of the City Auditor, Division of Income Tax to increase the funding to an existing contract with First Data Government Solutions for development, quality assurance testing and installation of an enhancement to the Division of Income Tax’s custom e-File/e-Pay application; to authorize an increase of $26,780.00 from the Division of Income Tax’s Operating Fund; and to declare an emergency. ($26,780.00)ApprovedPass Action details
2118-2015 1CA-7OrdinanceTo authorize the Finance and Management Director to enter into one (1) contract for the option to purchase Portland Cement and Concrete Mixes with Sutherland Lumber Co. of Kansas City; 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
2124-2015 1CA-8OrdinanceTo authorize the Finance and Management Director to enter into two (2) contracts for the option to purchase services for Generator Preventive Maintenance and Repair and to provide for the rental, if required, of additional generators on an as needed basis with J.D Power Systems LLC and Cummins Bridgeway, LLC; to authorize the expenditure of $2.00 to establish the contract from the General Fund; and to declare an emergency. ($2.00)ApprovedPass Action details
2125-2015 1CA-9OrdinanceTo authorize the Finance and Management Director to enter into a contract for the option to purchase Vehicle Towing Services with Rusty’s Towing Service; to authorize the expenditure of $1.00 to establish the contract from the General Fund; and to declare an emergency.ApprovedPass Action details
2224-2015 1CA-10OrdinanceTo authorize the Office of the City Auditor, Division of Income Tax, to enter into contract with Diversity Search Group for temporary staffing services; to authorize the expenditure of up to $80,000.00 from the General Fund; and to declare an emergency. ($80,000.00)ApprovedPass Action details
2226-2015 1CA-11OrdinanceTo authorize the Office of the City Auditor, Division of Income Tax, to enter into contract with Computer Aid, Inc. utilizing the competitively bid State of Ohio contract for the placement of a Business Analyst with the Division to increase the Division’s efficiency; to authorize the expenditure of $120,000.00 from the Division of Income Tax’s Operating Fund; and to declare an emergency. ($120,000.00)ApprovedPass Action details
2230-2015 1CA-12OrdinanceTo authorize the Finance and Management Director to enter into contract for the option to purchase parts, services and equipment with Ohio Machinery Company, dba Ohio CAT, in accordance with the sole source provisions of the City Code Chapter 329; to authorize the expenditure of one dollar from the Mail, Print Services and UTC Fund; and to declare an emergency. ($1.00)ApprovedPass Action details
2271-2015 1CA-13OrdinanceTo amend the 2015 Capital Improvement Budget; to authorize the City Auditor to transfer various funds within the Construction Management Capital Improvement Fund; to authorize the Finance and Management Director to expend $503,000.00, or so much thereof as may be necessary; to reimburse the General Fund for construction and building renovation expenses incurred by the Office of Construction Management; to authorize expenditures from various capital projects; and to declare an emergency. ($503,000.00)ApprovedPass Action details
2067-2015 1CA-14OrdinanceTo authorize and direct the Board of Health to accept a grant from Franklin County Public Health in the amount of $29,510.00 for the 2015 Influenza Media Campaign; to authorize the appropriation of $29,510.00 from the unappropriated balance of the Health Department Grants Fund, and to declare an emergency. ($29,510.00)ApprovedPass Action details
2130-2015 1CA-15OrdinanceTo authorize the Director of the Department of Education to modify the contract with Columbus State Community College to provide career readiness training for our City’s unemployed and underemployed citizens, and to declare an emergency.ApprovedPass Action details
0215X-2015 1CA-17ResolutionTo declare the City’s immediate necessity and intent to appropriate and accept fee simple title and lesser real property interests in order for the Department of Public Service to timely complete the Hamilton Road-Phase B, S-Curve Public Improvement Project; and to declare an emergency. ($0.00)AdoptedPass Action details
2084-2015 1CA-18OrdinanceTo accept the plat titled “Haydens Crossing Section 14”, from Pulte Homes of Ohio LLC, a Michigan limited liability company, by Matthew J. Callahan, Division Vice President of Land Development, owner of the platted land; and to declare an emergency.ApprovedPass Action details
2091-2015 1CA-19OrdinanceTo authorize the Director of Public Service to enter into contract with the Franklin County Engineer’s Office for snow and ice removal services; to authorize the expenditure of up to $450,000.00 from the Municipal Motor Vehicle License Tax Fund; and to declare an emergency.ApprovedPass Action details
2096-2015 1CA-20OrdinanceTo authorize the City Auditor to appropriate $435,288.87 from the Fed-State Highway Engineering Fund; to authorize the Director of Public Service to enter into contract with Complete General Construction Company in connection with the Traffic Signal Installation - Pedestrian Hybrid Beacons - Hayden Road, Morse Road, Sunbury Road project; to authorize expenditures from the Fed-State Highway Engineering Fund and the Streets and Highways Bond Fund totaling $500,582.20; and to declare an emergency. ($500,582.20)ApprovedPass Action details
2122-2015 1CA-21OrdinanceTo appropriate $238,795.00 from the unappropriated balance of the Street Construction Maintenance and Repair Fund; to authorize the Director of Finance and Management to establish blanket purchase orders with Cargill, Inc. for rock salt.; to authorize the expenditure of $238,795.00 from the Street Construction Maintenance and Repair Fund; and to declare an emergency. ($238,795.00)ApprovedPass Action details
2133-2015 1CA-22OrdinanceTo authorize the Director of Public Service to reimburse various utilities for utility relocation costs incurred in conjunction with Public Service capital improvement projects; to authorize the expenditure of $100,000.00 from the Streets and Highways G.O. Bonds Fund; and to declare an emergency. ($100,000.00)ApprovedPass Action details
2134-2015 1CA-23OrdinanceTo amend the 2015 Capital Improvement Budget; to authorize the City Auditor to transfer cash and appropriation within the Streets and Highways G.O. Bond Fund and within the Street and Highway Improvements Fund to replace funds borrowed for use on construction projects that had to start before the bond sale; and to declare an emergency. ($0.00)ApprovedPass Action details
2137-2015 1CA-24OrdinanceTo authorize the City Attorney's Office, Real Estate Division, to hire professional services, negotiate with property owners and expend those funds necessary to acquire such parcels as they are identified; and to declare an emergency. ($100,000.00)ApprovedPass Action details
2191-2015 1CA-25OrdinanceThis ordinance authorizes the Director of Public Service to grant consent and propose cooperation with the Director of the Ohio Department of Transportation for the FRA-70-14.48 (2D) project, which encompasses the reconstruction of the 70/71 east interchange and includes work on Parsons Avenue, Fulton Street, and various intersections and access road connections in the project vicinity; and to declare an emergency. ($0.00)ApprovedPass Action details
2231-2015 1CA-26OrdinanceTo vacate the right-of-way identified as an approximate 2,250 square foot portion of the Young Street right-of-way, located north of East Long Street between North 4th and North 5th Streets to facilitate the re-development of City owned property located on either side of the above noted right-of-way; and to declare an emergency. (AMENDED BY ORD. 0890-2016 PASSED 4/4/2016)ApprovedPass Action details
2284-2015 1CA-27OrdinanceTo authorize the director of the Department of Public Service to execute those document(s), as approved by the City Attorney, necessary for the City to quit claim grant easement rights to Runaway Bay II Apartments, LLC, a Delaware limited liability company, in order for the stone column to remain into the southeastern portion of the public rights-of-way intersection of McKinley Avenue and West Fifth Avenue, and to declare an emergency. ($0.00)ApprovedPass Action details
2013-2015 1CA-28OrdinanceTo authorize and direct the Director of Finance and Management to issue a purchase order for the acquisition of the DSR 2X Radars with Instant On Remote from Applied Concepts, Inc.; to authorize an expenditure of $25,800.00 from the Law Enforcement Contraband Seizure Fund; and to declare an emergency. ($25,800.00)ApprovedPass Action details
2079-2015 1CA-29OrdinanceTo repeal Ordinance 0242-2015 passed on February 10, 2015; to authorize and direct the Director of Finance and Management to execute those documents necessary to enter into a contract for the acquisition of a TruDefender FTIR Chemical Identification System for the Division of Fire HazMat 4 Team from Thermo Scientific Portable Analytical Instruments Inc., utilizing Franklin County Homeland Security and Justice Programs (FCHS), under the Urban Area Security Initiative (UASI), grant funds; and to declare an emergency. ($0.00)ApprovedPass Action details
2107-2015 1CA-30OrdinanceTo authorize and direct the Director of Finance and Management, on behalf of the Department of Public Safety, Division of Fire, to execute those documents necessary to enter into a contract for the acquisition of multi-threat HazMat suits and PPE Hazardous Material Team from Safeware Inc. and US SafetyGear, Inc. utilizing Franklin County Homeland Security and Justice Programs (FCHS), under (UASI), grant funds; and to declare an emergency. ($0.00)ApprovedPass Action details
2114-2015 1CA-31OrdinanceTo authorize the Director of Finance and Management, on behalf of the Department of Public Safety, Division of Support Services, to establish a purchase order in accordance with terms and conditions of a Universal Term Contract with Smart Solutions Inc. for the purchase of monitors for the 911 Communications Center; to authorize the expenditure of $27,672.60 from General Fund; and to declare an emergency. ($27, 672.60)ApprovedPass Action details
2126-2015 1CA-32OrdinanceTo authorize the Mayor to accept a grant award in the amount of $5,000 from the National Association of Drug Diversion Investigators (NADDI) and appropriate said amount from the unappropriated balance of a Private Grant Account to the Division of Police for support of the criminal investigation of unlawful diversion and abuse of prescription drugs; and to declare an emergency. ($5,000.00)ApprovedPass Action details
2144-2015 1CA-33OrdinanceTo authorize the Director of Finance and Management to establish a purchase order in accordance with terms and conditions of a Universal Term Contract with Motorola Inc., for the purchase of portable radios and associated accessories for the Department of Public Safety, Division of Support Services; to authorize the expenditure of $363,855.00 from Public Safety's Capital Improvement Fund; and to declare an emergency. ($363,855.00 )ApprovedPass Action details
2167-2015 1CA-34OrdinanceTo authorize and direct the Director of Finance and Management to enter into a contract for the acquisition of the Sig Sauer 516 SBR M4 Rifles and accessories from Vance Outdoors, Inc.; to authorize the expenditure of $82,417.20 from the Law Enforcement Contraband Seizure Fund; and to declare an emergency. ($82,417.20)ApprovedPass Action details
2170-2015 1CA-35OrdinanceTo amend the Capital Improvement Budget; to authorize the City Auditor to transfer cash between projects within the Northland and Other Acquisitions Fund; to authorize the Director of the Department of Development to enter into a contract with the McKay Lodge Fine Arts Conservation Laboratory, Inc. for the restoration/repair of the Firefighters Memorial and associated memorial pieces; to authorize the expenditure of $26,808.00 from the Northland and Other Acquisitions Fund; and to declare an emergency. ($26,808.00)ApprovedPass Action details
2171-2015 1CA-36OrdinanceTo authorize an appropriation and expenditure of $23,005.00 from the unappropriated balance of the Law Enforcement Contraband Seizure Fund to the Division of Police to adhere to a Union County Court order forfeiting seized money to both Union County Prosecutor’s Office and the City of Columbus Division of Police, and to declare an emergency. ($23,005.00)ApprovedPass Action details
2178-2015 1CA-37OrdinanceTo authorize the Finance and Management Director to enter into a contract for the option to purchase Jet Aviation Fuel with Arrow Energy, 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
2240-2015 1CA-38OrdinanceTo authorize the Finance & Management Director to enter into a contract for the option to purchase EZ-IO Needle Kits and Related Items on an as needed basis with Arrow International, Inc. in accordance with the provisions of City Code Chapter 329 relating to sole source procurement; to authorize the expenditure of one dollar to establish the contract from the General Fund; and to declare an emergency. ($1.00)ApprovedPass Action details
2019-2015 1CA-39OrdinanceTo authorize the Director of Public Utilities to reimburse Champps Restaurant for over-payment of clean river charges, to authorize a revenue reduction transaction of $68,957.31, and to declare an emergency.ApprovedPass Action details
2028-2015 1CA-40OrdinanceTo authorize the director of the Department of Public Utilities to execute those document(s), as approved by the City Attorney, necessary to release certain utility easement rights to the State of Ohio, described in Ordinance Numbers 13-65, 968-64, 1600-65, 179-66, 919-75, and 835-63 and recorded in Plat Book 37, Page 56, Recorder’s Office, Franklin County, Ohio and to accept the replacement easement recorded as Instrument Number 201507170097567; and to declare an emergency. ($0.00)ApprovedPass Action details
2071-2015 1CA-41OrdinanceTo authorize the Finance and Management Director to enter into two contracts for the option to purchase Geologic Borings and Monitoring Wells Services from DLZ Ohio, Inc. and Frontz Drilling, Inc.; to authorize the expenditure of two dollar to establish these contracts from the General Fund; and to declare an emergency ($2.00).ApprovedPass Action details
2072-2015 1CA-42OrdinanceTo 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 utility easement rights in nine (9) easements burdening a parcel of real property formerly owned by The Timken Company; and to declare an emergency. ($0.00)ApprovedPass Action details
2106-2015 1CA-43OrdinanceTo authorize the Director of Public Utilities to pay the Water Pollution Control Loan Fund Loan Fee to the Ohio Water Development Authority for the Southerly Wastewater Treatment Plant Biosolids Land Application Facility Project, CIP 650356-100002; to authorize the expenditure of $150,491.00; and to declare an emergency. ($150,491.00)ApprovedPass Action details
2123-2015 1CA-44OrdinanceTo authorize the Finance and Management Director to enter into three (3) contracts for the option to purchase Building Electrical Products with The Loeb Electric Company, GD Supply Inc. dba Johnstone Supply, and Wesco Distribution; to authorize the expenditure of $3.00 to establish the contract from the General Fund; and to declare an emergency. ($3.00)ApprovedPass Action details
2127-2015 1CA-45OrdinanceTo authorize the Finance and Management Director to enter into one contract for the option to purchase Environmental Flow Monitoring Parts & Services from ADS, LLC. to authorize the expenditure of one dollar to establish this contract from the General Fund; and to declare an emergency ($1.00).ApprovedPass Action details
2070-2015 1CA-46OrdinanceTo 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 (2280 Marcia Dr.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2075-2015 1CA-47OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of three parcels of real property (2258 Argyle Dr., 1642 E. 26th Ave., and 1658 E. 26th Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2076-2015 1CA-48OrdinanceTo 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 (1641 Myrtle Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2077-2015 1CA-49OrdinanceTo 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 (1640 Myrtle Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2152-2015 1CA-50OrdinanceTo 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 (0000 Nashoba Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2153-2015 1CA-51OrdinanceTo 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 (3510 Bremen St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2154-2015 1CA-52OrdinanceTo 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 (1200 E Rich St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2162-2015 1CA-53OrdinanceTo authorize the Director of the Department of Development to enter into, on behalf of the City of Columbus, a First Amendment to the Intergovernmental Cooperation Agreement with the Hayden Run Community Development Authority for the purpose of continuing to provide for the placement and use of community development charge revenues in a cooperative manner best designed to support the public infrastructure commitments; and to declare an emergency.ApprovedPass Action details
2189-2015 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 (185 N. Terrace Ave.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2216-2015 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 (627 E. Moler St.) held in the Land Bank pursuant to the Land Reutilization Program; and to declare an emergency.ApprovedPass Action details
2260-2015 1CA-56OrdinanceTo list the 224 East First Avenue property on the Columbus Register of Historic Properties as CR #65; and to declare an emergency.ApprovedPass Action details
2261-2015 1CA-57OrdinanceTo list the 4920 East Fifth Avenue property on the Columbus Register of Historic Properties as CR #66; and to declare an emergency.ApprovedPass Action details
2263-2015 1CA-59OrdinanceTo list the 136 North Grant Avenue/360 East Long Street property on the Columbus Register of Historic Properties as CR #68; and to declare an emergency.ApprovedPass Action details
2264-2015 1CA-60OrdinanceTo authorize the Director of the Department of Development to amend the Job Creation Tax Credit Agreement with Allied Mineral Products, Inc. for the purpose of modifying the Grantee’s annual reporting process from a State procedure to a City process and procedure, thus allowing the City to issue the Certificate of Verification that would allow the company to claim its municipal tax credits for new job creation; and to declare an emergency.ApprovedPass Action details
2120-2015 1CA-61OrdinanceTo authorize the Finance and Management Director to enter into one (1) contract for the option to purchase services for the collection and recycling of office by-products with Republic Services of Ohio Hauling LLC; 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
2015-2015 1CA-62OrdinanceTo authorize the director of the Columbus Recreation and Parks Department to execute and acknowledge any instrument(s), as approved by the City Attorney and in consideration of One Thousand and 00/100 U.S. Dollars ($1,000.00), necessary to grant to the Ohio Power Company, an Ohio corporation d.b.a. AEP, an electric utility easement burdening a portion of Woodward Park; and to declare an emergency. ($0.00)ApprovedPass Action details
2022-2015 1CA-63OrdinanceTo authorize the City Attorney to spend funds from the Columbus Recreation and Parks Department’s Voted Bond Fund to acquire in good faith a 10.684 acres, more or less, parcel of real estate located at the northwest corner of the intersection of Chatterton Road and Brice Road, Columbus, Ohio 43110 and contract for associated professional services; and to declare an emergency. ($255,000.00)ApprovedPass Action details
2098-2015 1CA-64OrdinanceTo authorize and direct the Director of Recreation and Parks to make payment to Richuan Newland for work performed prior to being placed on payroll; to authorize the expenditure of $312.38 from the Recreation and Parks Operating Fund; and to declare an emergency. ($312.38)ApprovedPass Action details
2108-2015 1CA-65OrdinanceTo authorize the Director of the Department of Recreation and Parks to modify an existing contract with Columbus Clay Company in order to continue to supply the department with necessary ceramic clay and glazes; to authorize the expenditure of $10,000.00 from the Recreation and Parks Operating Fund; and to declare an emergency. ($10,000.00)ApprovedPass Action details
2166-2015 1CA-66OrdinanceTo 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 within the Recreation and Parks Department; to authorize the expenditure of $100,000.00 from the Voted Recreation and Parks Bond Fund; and to declare an emergency. ($100,000.00)ApprovedPass Action details
2168-2015 1CA-67OrdinanceTo authorize the City Auditor to set up a certificate in the amount of $200,000.00 for various expenditures for labor, material and equipment in conjunction with park improvements within the Recreation and Parks Department; to authorize the expenditure of $200,000.00 from the Voted Recreation and Parks Bond Fund; and to declare an emergency. ($200,000.00)ApprovedPass Action details
2185-2015 1CA-68OrdinanceTo authorize the City Auditor to set up a certificate in the amount of $53,200.00 for various expenditures for labor, material and equipment in conjunction with shelterhouses and other permitted facilities improvements within the Recreation and Parks Department; to authorize the expenditure of $53,200.00 from the Voted Recreation and Parks Bond Fund; and to declare an emergency. ($53,200.00)ApprovedPass Action details
2186-2015 1CA-69OrdinanceTo authorize the City Auditor to set up a certificate in the amount of $80,000.00 for various expenditures for labor, material and equipment in conjunction with sports facilities improvements within the Recreation and Parks Department; to authorize the expenditure of $80,000.00 from the Voted Recreation and Parks Bond Fund; and to declare an emergency. ($80,000.00)ApprovedPass Action details
A0119-2015 1CA-70AppointmentReappointment of Steve Schoeny, 2681 Cranford Road Upper Arlington, Ohio 43221 to serve on the Community Research Partners with a new term expiration date of June 30, 2018 (resume attached).Read and ApprovedPass Action details
A0120-2015 1CA-71AppointmentReppointment of Wayne Cocchi, 221 N. Front Street, #306 Columbus, OH 43215 to serve on the Columbus Advisory Committee on Disability with a new term expiration date of June 30, 2018 (resume attached).Read and ApprovedPass Action details
A0121-2015 1CA-72AppointmentReppointment of Susan Willis, 249 E. Cooke Rd. Columbus, OH 43214 to serve on the Columbus Advisory Committee on Disability with a new term expiration date of June 30, 2018 (resume attached).Read and ApprovedPass Action details
A0122-2015 1CA-73AppointmentReppointment of David Cameron to serve on the Columbus Advisory Committee on Disability with a new term expiration date of June 30, 2018 (resume attached).Read and ApprovedPass Action details
A0123-2015 1CA-74AppointmentReppointment of Kathleen Blair,6011 Blue Spruce Street Columbus, OH 43231, to serve on the Columbus Advisory Committee on Disability with a new term expiration date of June 30, 2018 (resume attached).Read and ApprovedPass Action details
A0124-2015 1CA-75AppointmentReppointment of Scott Lissner,The Ohio State University Office Of Diversity and Inclusion 281 W. Lane Ave, to serve on the Columbus Advisory Committee on Disability with a new term expiration date of June 30, 2018 (resume attached).Read and ApprovedPass Action details
A0125-2015 1CA-76AppointmentReppointment of Jennifer Flynn,41 Martin Avenue Columbus, Ohio 43222, to serve on the Columbus Advisory Committee on Disability with a new term expiration date of June 30, 2018 (resume attached).Read and ApprovedPass Action details
A0126-2015 1CA-77AppointmentAppointment of James P. Mangus, 855 Pleasant Ridge Avenue, Bexley, Ohio 43209, to serve on the Board of Wellfield Protection Appeals replacing Steve Hindall with a new term expiration date of March 31, 2020. (resume attached).Read and ApprovedPass Action details
A0127-2015 1CA-78AppointmentReappointment of John Waddy, 111 S. Hamilton Park, Columbus, OH 43203, to serve on the Near East Area 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
A0128-2015 1CA-79AppointmentReappointment of Robert Fritakis, 1021 E. Broad Street, Columbus, OH 43205, to serve on the Near East Area 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
A0129-2015 1CA-80AppointmentReappointment of Kathleen Bailey, 489 Linwood Avenue, Columbus, OH 43205, to serve on the Near East Area 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
A0130-2015 1CA-81AppointmentReappointment of Michael Woods, 1041 Aberdeen Court, Pickerington, OH 43147, to serve on the Near East Area 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
A0131-2015 1CA-82AppointmentAppointment of Patricia Dismon, 1575 Franklin Park South, Columbus, OH 43205, to serve on the Near East Area Commission replacing Norman Brown, 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
A0132-2015 1CA-83AppointmentAppointment of Loren Stone, 1036-1034 Oak Street, Columbus, OH 43205, to serve on the Near East Area Commission replacing Matthew Goldberg, 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
A0133-2015 1CA-84AppointmentAppointment of Timothy Brownlee, 1617 Hawthorne Park, Columbus, OH 43203, to serve on the Near East Area Commission replacing Mark Kafantaris, 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
A0134-2015 1CA-85AppointmentReappointment of Patricia Segura, 685 E. 4th Avenue, Columbus, Ohio 43201, to serve on the Milo Grogan Area Commission with a new term beginning date of October 1, 2015 and a term expiration date of September 30, 2016 (resume attached).Read and ApprovedPass Action details
A0135-2015 1CA-86AppointmentReappointment of Rick Mann, 617 E. 3rd Avenue, Columbus, Ohio 43201, to serve on the Milo Grogan Area Commission with a new term beginning date of October 1, 2015 and a term expiration date of September 30, 2016 (resume attached).Read and ApprovedPass Action details
A0136-2015 1CA-87AppointmentReappointment of Charles Thompkins, 790 E. 3rd Avenue, Columbus, Ohio 43201, to serve on the Milo Grogan Area Commission with a new term beginning date of October 1, 2015 and a term expiration date of September 30. 2016 (resume attached).Read and ApprovedPass Action details
A0137-2015 1CA-88AppointmentAppointment of Gene Klinger, 105 N. Wheatland, Columbus, OH 43204, to serve on the Greater Hilltop Area Commission replacing Tasha Corson, with a new term beginning date of July 1, 2015 and a term expiration date of July 31, 2016 (resume attached).Read and ApprovedPass Action details
A0138-2015 1CA-89AppointmentReappointment of Sharry Carey, 2591 Steele Avenue, Columbus, OH 43204, to serve on the Greater Hilltop Area Commission with a new term beginning date of July 1, 2015 and a term expiration date of July 31, 2018 (resume attached).Read and ApprovedPass Action details
A0139-2015 1CA-90AppointmentAppointment of Chris Gourley, 42 S. Huron Avenue, Columbus, OH 43204, to serve on the Greater Hilltop Area Commission replacing Gene Klinger, with a new term beginning date of July 1, 2015 and a term expiration date of July 31, 2018 (resume attached).Read and ApprovedPass Action details
A0140-2015 1CA-91AppointmentAppointment of Nancy Rhynard, 4355 Langton Road, Hilliard, OH 43026, to serve on the Greater Hilltop Area Commission, with a new term beginning date of July 1, 2015 and a term expiration date of July 31, 2018 (resume attached).Read and ApprovedPass Action details
A0141-2015 1CA-92AppointmentReappointment of Lane Newcome, 141 S. Sylvan Avenue, Columbus, OH 43204, to serve on the Greater Hilltop Area Commission with a new term beginning date of July 1, 2015 and a term expiration date of July 31, 2018 (resume attached).Read and ApprovedPass Action details
A0142-2015 1CA-93AppointmentReappointment of Greg Large, 1484 Seeran Place, Columbus, OH 43228, to serve on the Greater Hilltop Area Commission with a new term beginning date of July 1, 2015 and a term expiration date of June 31, 2018 (resume attached).Read and ApprovedPass Action details
A0143-2015 1CA-94AppointmentReappointment of Ellyn M. Fountain, 418 Oakland Park Avenue, Columbus, OH 43214, to serve on the Property Maintenance Appeals Board with a new term beginning date of August 1, 2015 and a term expiration date of July 31, 2018 (resume attached).Read and ApprovedPass Action details
A0145-2015 1CA-95AppointmentAppointment of Terrance Williams, executive vice president at Nationwide, 1 W Nationwide Blvd. Columbus,OH 43215 to serve on the Columbus Regional Airport Authority with a new term expiration date of December 31, 2020. (resume attached).Read and ApprovedPass Action details
2017-2015 1SR-1OrdinanceTo authorize the Finance and Management Director to enter into a contract for the option to purchase Steel Products with Benjamin Steel Co., Inc.; to waive applicable competitive bidding requirements of the Columbus City Code; 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
2183-2015 1SR-2OrdinanceTo authorize the Director of the Department of Development to enter into a grant agreement with the Community Shelter Board for the purpose of assisting in the purchase of a vacant warehouse which will be renovated and converted into the Van Buren single adult shelter serving homeless individuals and families; to authorize the expenditure of $350,000.00 from the Housing Preservation Fund; and to declare an emergency. ($350,000.00)ApprovedPass Action details
2219-2015 1SR-3OrdinanceTo authorize the Director of the Department of Development to enter into a grant agreement with Lutheran Social Services to provide funding for the acquisition of real property located at 217 N. Grant Avenue; to authorize the Director of Development to expend $1,000,000.00 from the Housing Preservation Fund; and to declare an emergency. ($1,000,000.00)ApprovedPass Action details
2138-2015 1SR-4OrdinanceTo authorize the Director of Finance & Management to establish purchase orders with Kokosing Materials for the purchase of various asphalt concretes, in accordance with the terms and conditions of established citywide universal term contracts for the Division of Infrastructure Management; to authorize the expenditure of $90,000.00 from the Municipal Motor Vehicle License Tax Fund and declare an emergency. ($90,000.00)ApprovedPass Action details
2200-2015 1SR-5OrdinanceTo authorize the Director of Public Service to modify a professional engineering service contract with Nelson\Nygaard Consulting Services for the Roadway Improvements - Multimodal Transportation Plan design contract; to authorize the expenditure of up to $533,604.75 from the Streets and Highways Bonds Fund; and to declare an emergency. ($533,604.75)ApprovedPass Action details
2234-2015 2SR-6OrdinanceTo amend the 2015 Capital Improvement Budget; to authorize the City Auditor to transfer cash and appropriation within the Streets and Highways Bond Fund and the Storm Build America Bonds Fund; to authorize the Director of Public Service to enter into contract with Strawser Paving Company, Inc. and to provide for the payment of construction administration and inspection services in connection with the Pedestrian Safety Improvements - Fairwood Avenue Sidewalks project; to authorize the expenditure of up to $412,659.38 from the Streets and Highways Bond Fund and the Storm Build America Bonds Fund; and to declare an emergency. ($412,659.38)Amended as submitted to the ClerkPass Action details
2234-2015 2 OrdinanceTo amend the 2015 Capital Improvement Budget; to authorize the City Auditor to transfer cash and appropriation within the Streets and Highways Bond Fund and the Storm Build America Bonds Fund; to authorize the Director of Public Service to enter into contract with Strawser Paving Company, Inc. and to provide for the payment of construction administration and inspection services in connection with the Pedestrian Safety Improvements - Fairwood Avenue Sidewalks project; to authorize the expenditure of up to $412,659.38 from the Streets and Highways Bond Fund and the Storm Build America Bonds Fund; and to declare an emergency. ($412,659.38)Approved as AmendedPass Action details
2248-2015 1SR-7OrdinanceTo authorize the Finance and Management Director to issue a purchase order to Honeywell First Responder Products, dba Morning Pride Manufacturing, for the Department of Public Safety, Division of Fire, for the option to purchase turnout gear; to waive the applicable competitive bidding requirements of City Code Chapter 329; 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
1756-2015 1SR-8OrdinanceTo authorize the Director of Public Utilities to modify (Modification No.1) an existing agreement with Black & Veatch Corporation for the Southerly Wastewater Treatment Plant (SWWTP) Biosolids Land Application Facility project; to authorize the appropriation and transfer of funds from the Sanitary Sewer Reserve Fund to the Sanitary Sewer General Obligation (G.O.) Bond Fund; to authorize the expenditure of $3,739,887.00 from the Sanitary Sewer General Obligation (G.O.) Bond Fund; to amend the 2015 Capital Improvements Budget; and to declare an emergency. ($3,739,887.00)ApprovedPass Action details
2088-2015 1SR-9OrdinanceTo authorize the Finance and Management Director to enter into one (1) contract for the option to purchase DeZurik Valves and Parts with Rawdon Myers, Inc.; to authorize the expenditure of one (1) dollar to establish this contract from the General Fund; to waive competitive bidding requirements of Chapter 329 of the City Code; and to declare an emergency. ($1.00)ApprovedPass Action details
2059-2015 1SR-10OrdinanceTo authorize a supplemental appropriation in the amount of $11,750,489.00 from the unappropriated balance of the Recreation and Parks Grant Fund to the Recreation and Parks Department for the operation of various grant programs administered by the Central Ohio Area Agency on Aging; and to declare an emergency. ($11,750,489.00)ApprovedPass Action details
2158-2015 1SR-11OrdinanceTo Authorize the Director of the Department of Recreation and Parks to execute an Agreement with the Ohio Cultural Facilities Commission and the Franklin Park Conservatory in order to assist the Franklin Park Conservatory in receiving a State Government grant in support of its new Exhibit; and to declare an emergency.ApprovedPass Action details
2190-2015 1SR-12OrdinanceTo authorize the Director of the Recreation and Parks Department to enter into a Guaranteed Maximum Reimbursement Agreement pursuant to Section 186 of the Columbus City Charter with the Franklin County Historical Society, dba COSI, for the renovation of the COSI facility and surrounding grounds; to authorize the expenditure of $300,000.00 from the Recreation and Parks Voted Bond Fund; and to declare an emergency. ($300,000.00)ApprovedPass Action details
2228-2015 1SR-13OrdinanceTo authorize the City Auditor to reduce current encumbrances by $10,900,000.00 and appropriate $7,800,000.00 from within the unappropriated balance of the Employee Benefits Fund; to authorize the City Auditor to transfer $8,100,000.00 in appropriation between subfunds in the Employee Benefits Fund; to authorize the Director of Human Resources to modify the existing contract with Catamaran; to authorize the expenditure of $15,900,000.00 from the Employee Benefits Fund, or so much thereof as may be necessary to pay the costs of the prescription drug insurance claims; to authorize the City Auditor to increase the appropriation in various operating funds; and to declare an emergency. ($15,900,000.00)ApprovedPass Action details
2304-2015 1SR-14OrdinanceTo authorize and extend a continuation of military leave with pay to City employees who have and/or will be called to active military duty in connection with ongoing Homeland Security efforts for up to one (1) year effective September 9, 2015; and for City employees for the time they are called to active service with the National Guard and Reserve Forces of the U.S. Military in connection with international and domestic response events; to allow for the continuation of City-provided group health and life insurance, under the same terms and conditions currently in effect for City employees and their beneficiaries; and to declare an emergency.ApprovedPass Action details