header-left
Meeting Name: Columbus City Council Agenda status: Final
Meeting date/time: 1/30/2017 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
C0002-2017 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF WEDNESDAY, JANUARY 25, 2017: Transfer Type: C1, C2, D6 To: 1466 S Hamilton LLC 1466 S Hamilton Rd Columbus Ohio 43227 From: One Maghreb Inc DBA Mobile Gas Station 1466 Hamilton Rd Columbus Ohio 43227 Permit# 6548332 Transfer Type: C1 To: Main St Smoke Shop & Carry Out Inc DBA Main St Smoke Shop & Carry Out Inc 3309 E Main St Columbus OH 43215 From: J & S Mini Market LLC 3309 E Main St Columbus OH 43215 Permit# 5462775 Stock Type: C1, C2 To: Convenient Vend LLC 1895 Sullivant Av 1st Flr Only Columbus OH 43223 Permit# 1710339 TREX Type: D5, D6 To: Buns and Brews LLC 1205 N High Street Columbus Ohio 43201 From: Suen Corp DBA House of Hunan 12 E Exchange St 1st Fl Akron Ohio 44308 Permit# 1099711 Transfer Type: D2, D2X, D3, D3A To: Si Paloma LLC 987 N Fourth St Columbus OH 43201 From: Jaes Pub LLC 2524 Sullivant Av & Patio Columbus Ohio 43204 Permit# 8197600 Transfer Type: D1, D2, D3, D3A, D6 To: One Asmara LLC 1383 S Hamilton Rd Columbus OH 43227 From: Red Sea LLCRead and Filed  Action details
0032X-2017 1 Ceremonial ResolutionRecognizing the importance of refugee and immigrant communities in the city of ColumbusAdoptedPass Action details
0032X-2017 1 Ceremonial ResolutionRecognizing the importance of refugee and immigrant communities in the city of ColumbusAdoptedPass Action details
0025X-2017 1 Ceremonial ResolutionTo commemorate the accomplishments of Robert J. Weiler, and to congratulate Robert on being named the 10th Annual Eldon and Elsie Ward YMCA Legacy Recipient   Action details
0026X-2017 12Ceremonial ResolutionExpressing Support for the United Way of Central Ohio’s ‘Tax Time’ program and the Federal Earned Income Tax CreditAdoptedPass Action details
0024X-2017 13Ceremonial ResolutionTo recognize and celebrate the retirement of Jo Anne St. Clair, Department of Neighborhoods, Manager of the South Side Pride Center, on January 31, 2017AdoptedPass Action details
0025X-2017 14Ceremonial ResolutionTo commemorate the accomplishments of Robert J. Weiler, and to congratulate Robert on being named the 10th Annual Eldon and Elsie Ward YMCA Legacy RecipientAdoptedPass Action details
0030X-2017 1 Ceremonial ResolutionTo Recognize and Declare February 6-10, 2017 as “Start With Hello” Week in the City of Columbus   Action details
0003X-2017 15Ceremonial ResolutionTo declare February 3, 2017 as Wear Red Day in the City of Columbus, and to raise awareness of cardiovascular disease as the leading cause of death among women.AdoptedPass Action details
0030X-2017 16Ceremonial ResolutionTo Recognize and Declare February 6-10, 2017 as “Start With Hello” Week in the City of ColumbusAmended as submitted to the ClerkPass Action details
0030X-2017 1 Ceremonial ResolutionTo Recognize and Declare February 6-10, 2017 as “Start With Hello” Week in the City of ColumbusAdopted as AmendedPass Action details
3378-2016 1FR-1OrdinanceTo accept the application (AN16-009) of Pizzuti/Creekside XX LLC for the annexation of certain territory containing 26.00± acres in Hamilton Township.Read for the First Time  Action details
0099-2017 1FR-2OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary for the City to transfer 0.048 acres of right-of-way and grant a 0.023 acre encroachment easement to legally allow the Developer to build the wall on private property and to allow the foundation to extend into the public right-of-way as described below and shown on the attached exhibits; and to waive the Land Review Commission Requirements.Read for the First Time  Action details
0100-2017 1FR-3OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary to release the easement described within and previously created in ordinance 578-60 as needed to clear title of the real property.Read for the First Time  Action details
3357-2016 1FR-4OrdinanceTo authorize the Director of Public Utilities to enter into an engineering agreement with HDR Engineering, Inc. for the Blueprint Milford/Summit Area Integrated Solutions Project; to authorize the transfer within and expenditure of up to $699,974.42 from the Sanitary Sewer General Obligation Bond Fund; and to amend the 2016 Capital Improvements Budget. ($699,974.42)Read for the First Time  Action details
3373-2016 1FR-5OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with Michels Tunneling, a division of Michels Corporation, for the Lockbourne Intermodal Subtrunk Project for the Division of Sewerage and Drainage; to authorize the appropriation and transfer of $40,535,000.00 from the Sanitary Sewer Reserve Fund to the Ohio Water Development Loan Fund; and to authorize the expenditure of up to $40,535,000.00 from said loan fund for the Division of Sewerage and Drainage. ($40,535,000.00).Read for the First Time  Action details
0017-2017 1FR-6OrdinanceTo authorize the Director of Public Utilities to enter into an engineering agreement with Stantec Consulting Services for the Blueprint Tulane Findley Integrated Solutions Project; to authorize the transfer within and expenditure of up to $1,953,471.36 in funds from the Sanitary Sewer General Obligation Bond Fund; and to amend the 2016 Capital Improvements Budget. ($1,953,471.36)Read for the First Time  Action details
0031-2017 1FR-7OrdinanceTo authorize the Director of Public Utilities to execute a construction contract with Fields Excavating, Inc. for the Lamont Avenue Area Water Line Improvements Project; to authorize the appropriation and transfer of $2,653,019.96 from the Water System Reserve Fund to the Water Supply Revolving Loan Account Fund; and to authorize the appropriation and expenditure of $2,653,019.96 within the Water Supply Revolving Loan Account Fund for the Division of Water. ($2,653,019.96)Read for the First Time  Action details
0138-2017 1FR-8OrdinanceTo authorize the director of the Department of Public Utilities to execute those document(s), as approved by the City Attorney, necessary to release and terminate a portion of the City’s easement rights described and recorded in Instrument Number 201602050014969, Recorder’s Office, Franklin County, Ohio. ($0.00)Read for the First Time  Action details
0029X-2017 1 Ceremonial ResolutionTo Recognize and Celebrate the Pastoral Installation of Elder Dale Tucker   Action details
0160-2017 1FR-9OrdinanceTo rezone 2845 AIRPORT DRIVE (43219), being 1.6± acres located at the northeast corner of Airport Drive and Demonye Drive, From: L-C-4, Limited Commercial District, To: CPD, Commercial Planned Development District (Rezoning # Z16-063).Read for the First Time  Action details
0182-2017 1FR-10OrdinanceTo grant a Variance from the provisions of Sections 3356.03, C-4, permitted uses; 3312.21(A)(2), Landscaping and screening; 3312.27(4), Parking setback line; 3312.49, Minimum numbers of parking spaces required; and 3356.11, C-4 district setback lines, of the Columbus City Codes; for the property located at 1573 EAST LIVINGSTON AVENUE (43205), to allow 45 senior housing apartment units and a parking lot with reduced development standards in the C-4, Commercial District (Council Variance # CV16-075).Read for the First Time  Action details
0031X-2017 1CA-1Ceremonial ResolutionTo commemorate the work of Chris Swauger, and to congratulate Chris on her retirement from the City of ColumbusAdopted  Action details
0029X-2017 1CA-2Ceremonial ResolutionTo Recognize and Celebrate the Pastoral Installation of Elder Dale TuckerAdoptedPass Action details
3006-2016 1CA-3OrdinanceTo authorize the Director of Finance and Management to enter into a contract on behalf of the Office of Construction Management with General Temperature Control for roof safety improvement renovations at 4260 Morse Road; and to authorize the expenditure of $222,000.00 from the Construction Management Capital Improvement Fund. ($222,000.00)ApprovedPass Action details
0045-2017 1CA-4OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Liquid Ferric Chloride with Bonded Chemicals, Inc.; and to authorize the expenditure of $1.00 to establish the contract from the General Fund. ($1.00).ApprovedPass Action details
0052-2017 1CA-5OrdinanceTo authorize the Finance and Management Director to enter into one (1) Universal Term Contract for the option to purchase Traffic Sign Posts and Street Name Sign Posts with MD Solutions, Inc.; and to authorize the expenditure of one ($1.00) dollar to establish the contract from the General Fund ($1.00).ApprovedPass Action details
0072-2017 1CA-6OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Liquid Sodium Bisulfite with PVS Chemical Solutions, Inc.; and to authorize the expenditure of $1.00 to establish the contract from the General Fund. ($1.00).ApprovedPass Action details
0079-2017 1CA-7OrdinanceTo authorize the Finance and Management Director to enter into three (3) Universal Term Contracts for the option to purchase Pool Chemicals with Bonded Chemicals, Inc., Ohio Pool Equipment and Supply, and Miami Products and Chemicals Co.; and to authorize the expenditure of $3.00 to establish the contracts from the General Fund. ($3.00).ApprovedPass Action details
3368-2016 1CA-8OrdinanceTo accept the application (AN16-007) of Envisionpoint LLC for the annexation of certain territory containing 1.55± acres in Perry Township.ApprovedPass Action details
3370-2016 1CA-9OrdinanceTo agree to an adjustment to the City’s boundaries by consenting to a transfer of approximately 22.00+/- acres from the City of Columbus to the City of Hilliard; and to repeal Ordinance 2099-88.ApprovedPass Action details
0104-2017 1CA-10OrdinanceTo authorize the Director of Human Resources to contract with Mount Carmel Health Systems / Occupational Health to provide all eligible employees occupational safety and health medical services from March 1, 2017 through February 28, 2018; to authorize the expenditure of $353,669.00 from the employee benefits fund, or so much thereof as may be necessary, to pay the costs of said contract; and to declare an emergency. ($353,669.00)ApprovedPass Action details
0121-2017 1CA-11OrdinanceTo authorize an appropriation of $21,000.00 from the unappropriated balance of the Citywide Training Entrepreneurial Fund so as to allow the Department of Human Resources to enhance the training supplies, equipment and course offerings at the Citywide Training and Development Center; and to declare an emergency. ($21,000.00)ApprovedPass Action details
3285-2016 1CA-12OrdinanceTo authorize and direct the Finance and Management Director to sell to Officer John Shoopman #1461, for the sum of $1.00, a police horse with the registered name of “Glory” which has no further value to the Division of Police and to waive the provisions of City Code- 329 Sale of City-owned personal property.ApprovedPass Action details
0050-2017 1CA-13OrdinanceTo authorize the Director of the Department of Public Service to execute those documents required to transfer a 0.732 acre portion of the unnamed east/west right-of-way east of Rarig Avenue and north of Lamb Avenue, adjacent to property owned by Northbank Partners, LLC, the Leilani Y. Minor Revocable Living Trust, and Boston Heights Realty Investment, LLC, located east of Rarig Avenue between Lamb Avenue and 17th Street.ApprovedPass Action details
0088-2017 1CA-14OrdinanceTo authorize the Director of Public Service to pay utility relocation costs to Columbia Gas and other utility companies for the Bikeway Development - Sullivant-Georgesville Camp Chase Trail Connector project; to authorize the expenditure of $40,000.00, or so much thereof as may be necessary, for utility relocations for this project from the Recreation and Parks Bond Fund; and to declare an emergency. ($40,000.00)ApprovedPass Action details
0028-2017 1CA-15OrdinanceTo authorize the Director of Recreation and Parks to apply for grant funding from the Ohio Department of Natural Resources, Clean Ohio Trails Fund (COTF) for the Big Walnut Trail-Elk Run Park to Winchester Pike; and to declare an emergency. ($0.00)ApprovedPass Action details
0096-2017 1CA-16OrdinanceTo authorize the Director of the Recreation and Parks Department to enter into a construction reimbursement agreement related to the Bikeway Development - Sullivant-Georgesville Camp Chase Trail Connector project; to authorize the expenditure of $55,000.00 for railroad construction work for this project from the Recreation and Parks Bond Fund; and to declare an emergency. ($55,000.00)ApprovedPass Action details
0003-2017 1CA-17OrdinanceTo authorize the Department of Development to transfer the control and maintenance responsibilities of one (1) parcel held in the Land Redevelopment Office, Land Bank Program, to the Department of Recreation and Parks.ApprovedPass Action details
0035-2017 1CA-18OrdinanceTo assess certain properties for the cost for demolishing structures found to be public nuisances.ApprovedPass Action details
0081-2017 1CA-19OrdinanceTo authorize the Department of Development to transfer the control and maintenance responsibilities of one (1) parcel held in the Land Redevelopment Office, Land Bank Program, to the Department of Recreation and Parks.ApprovedPass Action details
0155-2017 1CA-20OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (598 S. Oakley Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
0117-2017 1CA-21OrdinanceTo authorize the Director of Finance and Management to enter into a contract on behalf of the Office of Construction Management with Gutknecht Construction Company for renovations at the Department of Technology Data Center; to authorize the expenditure of $545,000.00 from the Department of Technology, Information Services Division, Information Services Bond Fund; and to declare an emergency. ($545,000.00)ApprovedPass Action details
3058-2016 1CA-22OrdinanceTo authorize the Director of Public Utilities to enter into an engineering agreement with Ribway Engineering Group, Inc., for the Third Avenue Relief Sewer, Phase 3 project for a total expenditure of $476,227.21; to authorize the transfer of $57,460.33 and the expenditure of up to $377,460.33 from the Sanitary Sewer General Obligation Bond Fund; to authorize the transfer of $98,766.88 and the expenditure of up to $98,766.88 from Streets and Highways General Obligation Bond Fund; and to amend the 2016 Capital Improvements Budget. ($476,227.21).ApprovedPass Action details
3221-2016 1CA-23OrdinanceTo authorize the Director of Public Utilities to modify and increase an existing engineering agreement with CDM Smith Inc. for the Wastewater Treatment Facilities Instrumentation and Control (I&C) Integration and Programming Team Project and to authorize the expenditure of $499,750.00 from the Sanitary Sewer General Obligation (G.O.) Bond Fund. ($499,750.00)ApprovedPass Action details
3273-2016 1CA-24OrdinanceTo authorize the Director of Finance and Management to associate all General Budget reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreements for the purchase of Centrex and Data Services with AT&T for the Division of Power, Division of Water and the Division of Sewerage and Drainage, and to authorize the expenditure of $100,000.00 from the Electricity Operating Fund, $50,000.00 from the Water Operating Fund, and $75,000.00 from the Sewer Operating Fund. ($225,000.00)ApprovedPass Action details
3275-2016 1CA-25OrdinanceTo authorize the Director of Public Utilities to modify and increase an existing professional engineering services agreement with Burgess & Niple, Inc. for the Combined Sewer Overflows Reduction Improvements at the Wastewater Treatment Plant project; to authorize a transfer of $123,965.00 within and an expenditure of up to $253,965.00 from the Sanitary Sewer General Obligation Bond Fund for the Division of Sewerage and Drainage; and to amend the 2016 Capital Improvements Budget. ($253,965.00)ApprovedPass Action details
3284-2016 1CA-26OrdinanceTo authorize the Director of Finance and Management to associate all General Budget Reservations for the purchase of Cellular Voice and Wireless Data Communication Services for the Department of Public Utilities 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, dba Verizon Wireless; and to authorize the expenditure of $110,000.00 from the Water Operating Fund and $86,500.00 from the Sewerage Operating Fund. ($196,500.00)ApprovedPass Action details
3286-2016 1CA-27OrdinanceTo authorize the Director of Finance and Management to associate all General Budget Reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreement for Crushed Limestone and Gravel Aggregates for the Division of Water with Shelly Materials, Inc.; and to authorize the expenditure of $75,000.00 from the Water Operating Fund. ($75,000.00)ApprovedPass Action details
3289-2016 1CA-28OrdinanceTo authorize the Director of Finance and Management to associate all General Budget reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreement for the purchase of Flygt Pump Parts and Services for the Division of Sewerage and Drainage with Xylem Water Solutions USA, Inc.; and to authorize the expenditure of $150,000.00 from the Sewerage Operating Fund. ($150,000.00)ApprovedPass Action details
3298-2016 1CA-29OrdinanceTo authorize the Director of Finance and Management to associate all General Budget Reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreement for the purchase of Andritz Aqua-Screen Parts from a Universal Term Contract with Andritz Separation Inc. for the Division of Sewerage and Drainage; and to authorize the expenditure of $591,000.00 from the Sewerage Operating Fund. ($591,000.00)ApprovedPass Action details
3299-2016 1CA-30OrdinanceTo authorize the Director of Finance and Management to associate all General Budget Reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreement for the purchase of Rockwell Automation (Allen Bradley Brand) Parts from a Universal Term Contract with McNaughton-McKay Electric for the Division of Sewerage and Drainage; and to authorize the expenditure of $160,000.00 from the Sewerage Operating Fund. ($160,000.00)ApprovedPass Action details
3300-2016 1CA-31OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with Stantec Consulting Services, Inc. for professional engineering services for the Miscellaneous Water Tank Overflow Improvements Project for the Division of Water; to authorize a transfer and expenditure up to $226,002.49 within the Water General Obligations Bond Fund; and to amend the 2016 Capital Improvements Budget. ($226,002.49)ApprovedPass Action details
3302-2016 1CA-32OrdinanceTo authorize the Director of Finance and Management to associate all General Budget reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreement for the purchase of Schwing Pump Parts for the Division of Sewerage and Drainage, with Columbus Lumber and to authorize the expenditure of $50,000.00 from the Sewerage Operating Fund. ($50,000.00)ApprovedPass Action details
3306-2016 1CA-33OrdinanceTo authorize the Director of Public Utilities to modify and increase an existing professional engineering services agreement with CT Consultants, Inc. for the Terrace/Broad Stormwater System Improvements Project; to authorize an expenditure of up to $161,184.00 from the Storm Sewer Bonds Fund for the Division of Sewerage and Drainage. ($161,184.00)ApprovedPass Action details
3317-2016 1CA-34OrdinanceTo authorize the Director of Finance and Management to associate all General Budget Reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreement for the purchase of Small Tools and Accessories from a Universal Term Contract with Grainger for the Division of Sewerage and Drainage; and to authorize the expenditure of $20,000.00 from the Sewerage Operating Fund. ($20,000.00)ApprovedPass Action details
3325-2016 1CA-35OrdinanceTo authorize the Director of Public Utilities to enter into a construction/demolition contract with S.G. Loewendick & Sons for the Watershed Misc. Imp’s - Misc. Facility Demolition Part 2 Project in the amount of $98,854.00; and to authorize an expenditure up to $98,854.00 within the Water General Obligations Bond Fund; for the Division of Water. ($98,854.00)ApprovedPass Action details
3331-2016 1CA-36OrdinanceTo authorize the Director of Public Utilities to enter into an engineering agreement with Prime AE Group for the Blueprint Dorris Weber Area Integrated Solutions Project; to authorize the transfer within and expenditure of up to $675,250.69 in funds from the Sanitary Sewer General Obligation Bond Fund; and to amend the 2016 Capital Improvements Budget. ($675,250.69)ApprovedPass Action details
3344-2016 1CA-37OrdinanceTo authorize the Director of Public Utilities to apply for, accept, and enter into a Water Supply Revolving Loan Account (WSRLA) Loan Agreement with the Ohio Water Development Authority and the Ohio Environmental Protection Agency for the financing of the Hap Cremean Water Plant Standby Power and the Dublin Road Water Plant Standby Power Projects for the Division of Water (DOW); and to designate a dedicated source of repayment for the loan.ApprovedPass Action details
3367-2016 1CA-38OrdinanceTo authorize the Director of Finance and Management to associate all General Budget Reservations resulting from this ordinance for heating oil from an established State of Ohio Cooperative Purchase Contract with Hightowers Petroleum Co. for the Division of Sewerage and Drainage; to authorize the expenditure of $165,000.00 from the Sewerage Operating Fund; and to declare an emergency. ($165,000.00)ApprovedPass Action details
3382-2016 1CA-39OrdinanceTo authorize the Director of Public Utilities to modify and increase funding to an existing service agreement with Tokay Software, Inc. for backflow prevention management software services and to authorize the expenditure of $45,200.00 from the Water Operating Fund. ($45,200.00)ApprovedPass Action details
3383-2016 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 and terminate a portion of the City’s easement rights described and recorded in Deed Book 2109, Page 510, Recorder’s Office, Franklin County, Ohio. ($0.00)ApprovedPass Action details
0020-2017 1CA-41OrdinanceTo authorize the Director of Public Utilities to maintain membership with the Ohio Utilities Protection Service; to authorize the expenditure of $2,009.39 from the Power Operating Fund, $12,781.02 from the Water Operating Fund, $14,329.23 from the Sewerage System Operating Fund, and $3,821.13 from the Storm Water Operating Fund. ($32,940.77)ApprovedPass Action details
0103-2017 1CA-42OrdinanceTo authorize the Director of Public Utilities to pay the Water Pollution Control Loan Fund Loan Fee to the Ohio Water Development Authority for the Jackson Pike Wastewater Treatment Plant Corrosion Prevention and Protective Coatings, Phase 3 Project; to authorize the expenditure of $9,314.00 from the Sewerage System Operating Fund; and to declare an emergency. ($9,314.00)ApprovedPass Action details
A0210-2016 1CA-43AppointmentReappointment of Donald Shackelford, 21 East State Street, Columbus, OH 43215, to serve as a joint Columbus-Franklin County appointee to the Affordable Housing Trust for Columbus and Franklin County (AHT) Board of Directors with a new term expiration date of June 19, 2019 (background attached).Read and ApprovedPass Action details
A0001-2017 1CA-44AppointmentReappointment of Karen S. Days, MBA, President, The Center for Family Safety and Healing, 655 East Livingston Avenue, Columbus, OH 43205, to serve on the Columbus Board of Health with a new term expiration date of January 31, 2021 (resume attached).Read and ApprovedPass Action details
A0003-2017 1CA-45AppointmentReappointment of Sharon L. Young, CRS, CAHR, Keller Williams Classic Properties, 1510 West Lane Avenue, Columbus, OH 43221, to serve as a joint Columbus-Franklin County appointee to the Affordable Housing Trust for Columbus and Franklin County (AHT) Board of Directors with a new term expiration date of June 19, 2019 (background attached).Read and ApprovedPass Action details
2862-2016 1SR-1OrdinanceTo make appropriations for the 12 months ending December 31, 2017, for each of the several Object Classes for which the City of Columbus has to provide from the monies known to be in the treasury of said City of Columbus, in the fund known as the General Fund, during the said 12 months from the collection of all taxes and from other sources of revenue, the amount of $869,500,000.00 $872,713,000.00; and to declare an emergency ($869,500,000.00 $872,713,000.00)Amended as submitted to the ClerkPass Action details
2862-2016 1 OrdinanceTo make appropriations for the 12 months ending December 31, 2017, for each of the several Object Classes for which the City of Columbus has to provide from the monies known to be in the treasury of said City of Columbus, in the fund known as the General Fund, during the said 12 months from the collection of all taxes and from other sources of revenue, the amount of $869,500,000.00 $872,713,000.00; and to declare an emergency ($869,500,000.00 $872,713,000.00)Tabled to Certain DatePass Action details
2863-2016 1SR-2OrdinanceTo make appropriations and transfers for the 12 months ending December 31, 2017 for other funds for various divisions; to authorize the City Auditor to make transfers as may be necessary; and to declare an emergency.Amended as submitted to the ClerkPass Action details
2863-2016 1 OrdinanceTo make appropriations and transfers for the 12 months ending December 31, 2017 for other funds for various divisions; to authorize the City Auditor to make transfers as may be necessary; and to declare an emergency.Tabled to Certain DatePass Action details
2864-2016 1SR-3OrdinanceTo make appropriations for the 12 months ending December 31, 2017, for selected other funds for various divisions, to authorize the City Auditor to make transfers as may be necessary, and to declare an emergency.Taken from the TablePass Action details
2864-2016 1 OrdinanceTo make appropriations for the 12 months ending December 31, 2017, for selected other funds for various divisions, to authorize the City Auditor to make transfers as may be necessary, and to declare an emergency.Amended as submitted to the ClerkPass Action details
2864-2016 1 OrdinanceTo make appropriations for the 12 months ending December 31, 2017, for selected other funds for various divisions, to authorize the City Auditor to make transfers as may be necessary, and to declare an emergency.Tabled to Certain DatePass Action details
A0210-2016 1 AppointmentReappointment of Donald Shackelford, 21 East State Street, Columbus, OH 43215, to serve as a joint Columbus-Franklin County appointee to the Affordable Housing Trust for Columbus and Franklin County (AHT) Board of Directors with a new term expiration date of June 19, 2019 (background attached).   Action details
A0001-2017 1 AppointmentReappointment of Karen S. Days, MBA, President, The Center for Family Safety and Healing, 655 East Livingston Avenue, Columbus, OH 43205, to serve on the Columbus Board of Health with a new term expiration date of January 31, 2021 (resume attached).   Action details
A0003-2017 1 AppointmentReappointment of Sharon L. Young, CRS, CAHR, Keller Williams Classic Properties, 1510 West Lane Avenue, Columbus, OH 43221, to serve as a joint Columbus-Franklin County appointee to the Affordable Housing Trust for Columbus and Franklin County (AHT) Board of Directors with a new term expiration date of June 19, 2019 (background attached).   Action details
0089-2017 1SR-4OrdinanceTo authorize the Director of Development to enter into an Enterprise Zone Agreement with Jana Holdings, LLC and Acorn Distributors, Inc. for a property tax abatement of seventy-five percent (75%) for a period of ten (10) years in consideration of a proposed total investment of approximately $4.8 million, the retention of 42 full-time permanent positions, and the creation of 12 new full-time permanent positions.Tabled IndefinitelyPass Action details
0140-2017 1SR-5OrdinanceTo amend Ordinance 3114-2016 to authorize the Director of the Department of Development to enter into an Economic Development Agreement with The Gravity Project, LLC, replacing Kaufman Development, for the redevelopment of the property located at 450 West Broad Street and 462-500 West Broad Street; and to declare an emergency.ApprovedPass Action details
0161-2017 1SR-6OrdinanceTo authorize the Director of the Department of Development to enter into an Enterprise Zone Agreement with AirSide Three LLC for a tax abatement of seventy-five percent (75%) for a period of ten (10) years on real property improvements in consideration of a proposed capital investment of approximately $6,100,000.00 for new building construction; and to declare an emergency.ApprovedPass Action details
0193-2017 1SR-7OrdinanceTo authorize the Director of the Department of Development to enter into a lease agreement with Scioto Peninsula Holdings, LLC LTD, an Ohio nonprofit limited liability company, for a period of ninety-nine (99) years, renewable forever, including any grant termination agreement(s) with State of Ohio, for the redevelopment of the Scioto Peninsula; and to declare an emergency.Amended as submitted to the ClerkPass Action details
0193-2017 1 OrdinanceTo authorize the Director of the Department of Development to enter into a lease agreement with Scioto Peninsula Holdings, LLC LTD, an Ohio nonprofit limited liability company, for a period of ninety-nine (99) years, renewable forever, including any grant termination agreement(s) with State of Ohio, for the redevelopment of the Scioto Peninsula; and to declare an emergency.Approved as AmendedPass Action details
0105-2017 1SR-8OrdinanceTo authorize the Director of Human Resources Department to enter into contract with Mount Carmel Health Systems / Occupational Health for testing services for the Divisions of Police and Fire for the provision of health and physical fitness programs; to authorize the expenditure of $1,137,863.00 from the general fund; and to declare an emergency. ($1,137,863.00)ApprovedPass Action details
0123-2017 1SR-9OrdinanceTo authorize the Director of the Department of Human Resources to enter into contract with the law firm of Baker & Hostetler LLP for the purpose of providing assistance with collective bargaining negotiations and related activities; to authorize the expenditure of $358,080.00 from the employee benefits fund; to waive the competitive bidding requirements of the Columbus City Codes; and to declare an emergency. ($358,080.00)ApprovedPass Action details
3384-2016 1SR-10OrdinanceTo amend the 2016 Capital Improvements Budget; to authorize the City Auditor to appropriate monies in the Federal Transportation Grants Fund; to authorize the City Auditor to transfer funds within the Streets and Highways Bond Fund; to authorize the Director of Public Service to enter into contract with Decker Construction Company in connection with the Pedestrian Safety Improvements - COTA Sidewalks Phase 2 project; to authorize expenditures of up to $3,293,360.50 relative to this project; and to declare an emergency. ($3,293,360.50)ApprovedPass Action details
0075-2017 1SR-11OrdinanceTo authorize and direct the Director of the Office of Diversity and Inclusion to enter into contract with Mason Tillman Associates, Ltd. for the implementation of a disparity study; to authorize the expenditure of $435,275.00 from the General Fund pursuant to an existing Auditor’s Certificate. ($435,275.00)ApprovedPass Action details
0047-2017 1SR-12OrdinanceTo authorize the Director of the Department of Development to enter into a contract with Franklin County Public Health, for Lead Safe Columbus; to authorize the expenditure of $120,000.00 from the 2016 Lead Hazard Reduction Demonstration lead grant fund; and to declare an emergency ($120,000.00).ApprovedPass Action details
3281-2016 1SR-13OrdinanceTo authorize the Director of Public Utilities to modify and increase an existing agreement for professional engineering services with DLZ Ohio, Inc. for the Department of Public Utilities, Division of Sewerage and Drainage and Division of Water for the East Franklinton Improvements Project; to authorize additional project funding of $746,931.25 from the Sanitary Sewer General Obligation Bond Fund; to authorize a transfer and expenditure up to $554,179.78 from the Water General Obligations Bond Fund, for a combined total of up to $1,301,111.03; and to amend the 2016 Capital Improvements Budget. ($1,301,111.03)ApprovedPass Action details
3329-2016 1SR-14OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with Kenmore Construction Co., Inc. for the Argyle Drive Area Water Line Improvements Project; to provide for payment of inspection, material testing and related services to the Department of Public Service, Design and Construction Division; to authorize the appropriation and transfer of $3,009,479.25 from the Water System Reserve Fund to the Water Supply Revolving Loan Account Fund; to authorize the appropriation and expenditure of $3,009,479.25 within the Water Supply Revolving Loan Account Fund; and to authorize a transfer and expenditure up to $375,293.13 within the Water General Obligations Bonds Fund; for the Division of Water; and to authorize an amendment of the 2016 Capital Improvements Budget. ($3,384,772.38)ApprovedPass Action details
3330-2016 1SR-15OrdinanceTo authorize the Director of Public Utilities to enter into an engineering agreement with AECOM Technical Services, Inc. for the Blueprint Fredonia / Piedmont Integrated Solutions Project; to authorize the transfer within and expenditure of up to $1,348,366.20 in funds from the Sanitary Sewer General Obligation Bond Fund; and to amend the 2016 Capital Improvements Budget. ($1,348,366.20)ApprovedPass Action details
3332-2016 1SR-16OrdinanceTo authorize the Director of Public Utilities to enter into an engineering agreement Dynotec, Inc. for the Blueprint Winthrop Milton Integrated Solutions Project; to authorize the transfer within and expenditure of up to $1,072,507.46 in funds from the Sanitary Sewer General Obligation Bond Fund, and to amend the 2016 Capital Improvements Budget. ($1,072,507.46)ApprovedPass Action details
3363-2016 1SR-17OrdinanceTo authorize the Director of Public Utilities to enter into a planned modification for the Professional Construction Management II Services agreement with AECOM Technical Services, Inc. for the Division of Water; to authorize a transfer and an expenditure up to $1,506,000.00 within the Water General Obligations Bond Fund; and to authorize an amendment to the 2016 Capital Improvements Budget. ($1,506,000.00)ApprovedPass Action details
0023-2017 1SR-18OrdinanceTo authorize the Director of Public Utilities to obtain capacity and energy for the Division of Power in accordance with terms and conditions of the contract with AEP Energy Partners, Inc.; and to authorize the expenditure of $56,402,000.00. ($56,402,000.00)ApprovedPass Action details
0064-2017 1SR-19OrdinanceTo authorize the City Attorney to spend City funds to acquire and accept in good faith certain fee simple title and lesser real estate located at Rowe Road, Lockbourne, Ohio 43137, and contract for associated professional services in order for DPU to timely complete the Lockbourne Air Quality Improvements - Public Improvement Project (“Public Project”); and to declare an emergency ($100,000.00).ApprovedPass Action details