header-left
Meeting Name: Columbus City Council Agenda status: Final Revised
Meeting date/time: 10/1/2018 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
C0027-2018 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF WEDNESDAY, September 26, 2018: New Type: D2 To: Dada Empanada LLC 199-201 Chittenden Ave & Bsmt Columbus OH 43201 Permit# 1936740 Stock Type: D5, D6 To: Arash Inc 5871 Sawmill Rd Columbus OH 43017 Permit# 02535650001 Transfer Type: D1, D3, D3A To: Shianne LLC 1662 W Mound St & Patio Columbus OH 43223 From: Kookie Incorporated LLC 1662 W Mound St & Patio Columbus OH 43223 Permit# 80846800005 Transfer Type: C1, C2, D6 To: Chetu LLC 451 Lazelle Rd Columbus OH 43081 From: Coughlin Investments Ltd 451 Lazelle Rd Columbus OH 43081 Permit# 1422562 New Type: D2 To: Another Fine LLC 1055 N High St Columbus OH 43201 Permit# 02271350010 Advertise Date: 10/6/18 Agenda Date: 10/1/18 Return Date: 10/11/18Read and Filed  Action details
0273X-2018 12Ceremonial ResolutionTo Recognize Teresa Langer for being named Member of the Year by the National Management AssociationAdoptedPass Action details
0288X-2018 13Ceremonial ResolutionTo declare the week of October 7 through 13, 2018 to be Fire Prevention Week in Columbus, OhioAdoptedPass Action details
0291X-2018 14Ceremonial ResolutionTo declare October 2018 as Breast Cancer Awareness Month in the City of Columbus, and to recognize the Columbus Cancer Clinic for their advocacy and their efforts to raise awareness regarding breast cancer in Columbus and Central Ohio.AdoptedPass Action details
0275X-2018 15Ceremonial ResolutionTo honor, recognize and congratulate Cameron Mitchell Restaurants on 25 years of success in the hospitality industryAdoptedPass Action details
2305-2018 1FR-1OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish a purchase order from previously established Universal Term Contract (UTC) for the purchase of five (5) pursuit vehicles with Statewide Ford Lincoln; and to authorize the appropriation and expenditure of $154,755.40 from the Special Income Tax fund. ($154,755.40)Read for the First Time  Action details
2625-2018 1FR-2OrdinanceTo authorize the Finance and Management Director to enter into two (2) Universal Term Contracts for the option to purchase Aftermarket Vehicle Parts with Genuine Parts Company / Napa Auto Parts and Automotive Distributors Company, Inc.; and to authorize the expenditure of $2.00 from General Budget Reservation BRPO000978. ($2.00).Read for the First Time  Action details
0249X-2018 1FR-3ResolutionTo declare the City’s necessity and intent to appropriate and accept certain fee simple title and lesser real estate in order to complete the Johnstown Road-Alum Creek Trail Project. ($0.00)Read for the First Time  Action details
2452-2018 1FR-4OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with ProCon PCS, Inc. for the Facility Demolition 2018 project; to authorize the transfer of $50,000.00 between projects within the Recreation and Parks Bond Fund; to amend 2018 Capital Improvements Budget; to authorize the expenditure of $50,000.00 from the Recreation and Parks Voted Bond Fund. ($50,000.00)Read for the First Time  Action details
2558-2018 1FR-5OrdinanceTo authorize and direct the Finance and Management Director to sell to Officer Sandra Silva #1537, for the sum of $1.00, a police horse with the registered name of “Jack” which has no further value to the Division of Police; and to waive the provisions of Section 329.34 of the Columbus City Codes regarding the sale of City-owned personal property.Read for the First Time  Action details
2513-2018 1FR-6OrdinanceTo authorize the Director of Finance and Management to establish a contract with Utility Truck Equipment, Inc. for the purchase of one (1) Plug-In Hybrid Electric 60-Foot Digger/Derrick Truck with Utility Body, for the Division of Traffic Management; to authorize a transfer and expenditure within the Street and Highway Bonds Fund; and to authorize an amendment to the 2018 Capital Improvements Budget. ($405,445.00)Read for the First Time  Action details
2572-2018 1FR-7OrdinanceTo authorize the Director of the Department of Public Service to execute those documents required to transfer Parcel 7WL and 10WL acquired as part of the FRA-710.3.21 Cleveland Avenue at Schrock Road Improvement Project, PID 94931 to ODOT; and to waive the Land Review Commission requirements of Columbus City Codes. ($0.00)Read for the First Time  Action details
2579-2018 1FR-8OrdinanceTo authorize the Executive Director of the Civil Service Commission to modify and increase the contract with Association for Psychotherapy, Inc. for the psychological screening of public safety recruits; and to authorize the expenditure of $30,000.00 from the General Fund. ($30,000.00)Read for the First Time  Action details
0287X-2018 1FR-9ResolutionTo accept the recommendations of the 2018 Columbus Tax Incentive Review Council regarding the continuation, modification or cancellation of all property tax incentives based on the evaluation of Reporting Year 2017.Read for the First Time  Action details
2369-2018 1FR-10OrdinanceTo authorize the Director of Finance and Management to establish a contract with Utility Truck Equipment, Inc. for the purchase of two (2) Plug-In Hybrid Electric 60-Foot Digger/Derrick Trucks with Utility Bodies, for the Division of Power; to authorize an expenditure within the Electricity Operating Fund; to authorize a transfer and expenditure within the Electricity General Obligations Bond Fund; and to authorize an amendment to the 2018 Capital Improvements Budget. ($836,920.00)Read for the First Time  Action details
2551-2018 1FR-11OrdinanceTo authorize the Director of Public Utilities to apply for, accept, and enter into up to forty-three (43) Ohio Water Pollution Control Loan Fund Agreements with the Ohio Water Development Authority and the Ohio Environmental Protection Agency, for the financing of up to forty-three Division of Sewerage and Drainage construction projects; and to designate a dedicated source of repayment for the loans.Read for the First Time  Action details
2555-2018 1FR-12OrdinanceTo authorize the Director of Public Utilities to enter into a professional engineering services agreement with AECOM Technical Services, Inc., for the Greenway Avenue Area Water Line Improvements Project; to authorize a transfer and expenditure up to $242,571.30 within the Water General Obligations Bonds Fund; for the Division of Water; and to amend the 2018 Capital Improvements Budget. ($242,571.30)Read for the First Time  Action details
2559-2018 1FR-13OrdinanceTo authorize the Director of Public Utilities to enter into a professional engineering services agreement with Hatch Associates Consultants, Inc., for the Woodland Avenue Area Water Line Improvements Project; to authorize a transfer and expenditure up to $264,799.41 within the Water General Obligations Bonds Fund; for the Division of Water; and to amend the 2018 Capital Improvements Budget. ($264,799.41)Read for the First Time  Action details
2563-2018 1FR-14OrdinanceTo authorize the Director of Public Utilities to enter into a professional engineering services agreement with Dynotec, Inc., for the Atwood Terrace Area Water Line Improvements Project; to authorize a transfer and expenditure up to $270,110.49 within the Water General Obligations Bonds Fund; for the Division of Water; and to amend the 2018 Capital Improvements Budget. ($270,110.49)Read for the First Time  Action details
2575-2018 1FR-15OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with Righter Co. for the Tank Overflow Modifications Project; to authorize a transfer and expenditure up to $989,850.00 within the Water General Obligation Voted Bonds Fund; to provide for payment of prevailing wage services to the Department of Public Service, Design and Construction Division; for the Division of Water; and to authorize an amendment of the 2018 Capital Improvements Budget. ($989,850.00)Read for the First Time  Action details
2655-2018 1FR-16OrdinanceTo rezone 7280 LEHMAN ROAD (43110), being 11.57± acres located on the north side of Lehman Road, 760± feet west of Bowman Bowen Road, From: R, Rural District, To: PUD-6, Planned Unit Development District (Rezoning #Z17-027). (AMENDED BY ORD. 1709-2020; PASSED 7/20/2020)Read for the First Time  Action details
2656-2018 1FR-17OrdinanceTo grant a Variance from the provisions of Sections 3333.02, AR-12, ARLD and AR-1, Apartment residential district use; 3312.49, Minimum numbers of parking spaces required; 3333.09, Area requirements; Section 3333.11, ARLD area district requirements; 3333.15(C), Basis of computing area; 3333.16, Fronting; 3333.22, Maximum side yard required; 3333.23, Minimum side yard permitted; 3333.24, Rear yard; and 3333.35(E)(G), Private garage, of the Columbus City Codes; for the property located at 138 WILSON AVENUE (43205), to permit a single-unit dwelling and a three-unit dwelling on lots with reduced development standards in the ARLD, Apartment Residential District (Council Variance # CV18-041).Read for the First Time  Action details
0292X-2018 1CA-1Ceremonial ResolutionTo Recognize and Honor Shiloh Todorov on Her Leadership as Executive Director to the German Village SocietyAdoptedPass Action details
0284X-2018 1CA-2Ceremonial ResolutionTo honor and recognize the Multiethnic Advocates for Cultural Competence (MACC) on the occasion of its 15th Anniversary.AdoptedPass Action details
0285X-2018 1CA-3Ceremonial ResolutionTo Recognize Artist Jeff Smith and Celebrate the Fourth Annual Cartoon Crossroads Columbus FestivalAdoptedPass Action details
2306-2018 1CA-4OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish a purchase order from an existing Universal Term Contract (UTC) with Mike Albert Fleet Solutions for the purchase of battery electric and plug in hybrid electric vehicles for use by various City Departments;???? to authorize the appropriation and expenditure of $132,715.28 from the Special Income Tax fund; and to authorize the expenditure of $18,000.00 from the Smart City Private Grant Fund. ($150,715.28)ApprovedPass Action details
2392-2018 1CA-5OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish a purchase order from an existing Universal Term Contract (UTC) with Ricart Properties, Inc. for the purchase of battery electric and plug in hybrid electric vehicles;???? to authorize the appropriation and expenditure of $664,372.28 from the Special Income Tax fund; and to authorize the expenditure of $78,000.00 from the Smart City Private Grant Fund . ($742,372.28)ApprovedPass Action details
2418-2018 1CA-6OrdinanceTo amend the 2018 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 $224,338.68, 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; to authorize the City Auditor to appropriate $94,465.00 in the Print-Mail Services Fund 5517; and to declare an emergency. ($318,803.68)ApprovedPass Action details
2456-2018 1CA-7OrdinanceTo amend the 2018 Capital Improvement Budget; to authorize the City Auditor to transfer $328,257.80 between projects within the Safety Voted Bond Fund; to authorize the Finance and Management Director to enter into a contract on behalf of the Office of Construction Management with Decker Construction Company for parking lot improvements at Police Substations No. 3 and No. 7; to authorize the expenditure of $328,257.80 from the Safety Voted Bond Fund; and to declare an emergency. ($328,257.80)ApprovedPass Action details
2541-2018 1CA-8OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Grounds Equipment and Small Engine Parts with Reynolds Farm Equipment, Inc., dba Reynolds Golf and Turf; and to authorize the expenditure of $1.00 from General Budget Reservation BRPO000978. ($1.00).ApprovedPass Action details
2586-2018 1CA-9OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Distribution Reclosers and Accessories with Pepco- Professional Electrical Products Company; to authorize the expenditure of $1.00 from General Budget Reservation BRPO000978; and to declare an emergency. ($1.00).ApprovedPass Action details
2598-2018 1CA-10OrdinanceTo authorize the Director of Finance and Management to execute those documents necessary to amend and extend a lease agreement with Beaumont 4522, LLC for Columbus Public Health; and to declare an emergency.ApprovedPass Action details
2609-2018 1CA-11OrdinanceTo authorize the director of the Department of Finance and Management to execute and acknowledge any document(s), as approved by the Department of Law, Real Estate Division, necessary to grant to the Ohio Power Company d.b.a. AEP an electric utility easement to burden a portion of the City’s real property at East Nationwide Boulevard; and to declare an emergency. ($0.00)ApprovedPass Action details
2462-2018 1CA-12OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with Gutknecht Concrete Technologies for vertical crack repair and patching of concrete at the outdoor hand ball courts located in Westgate Park; to authorize the transfer of $94,680.00 between projects within the Recreation and Parks Bond Fund; to amend 2018 Capital Improvements Budget; to authorize the expenditure of $94,680.00 from the Recreation and Parks Voted Bond Fund; and to declare an emergency. ($165,713.00)ApprovedPass Action details
2368-2018 1CA-13OrdinanceTo amend the 2018 Capital Improvement Budget; to authorize the appropriation and transfer of funds within the General Permanent Improvement Fund; to authorize the Finance and Management Director to associate all general budget reservations resulting from this ordinance with Softchoice for the replacement of desktop computers, computer related products, and equipment for the Division of Support Services; to authorize the expenditure of $75,000.00 from the General Permanent Improvement Fund; and to declare an emergency. ($75,000.00)ApprovedPass Action details
2149-2018 1CA-14OrdinanceTo authorize the Director of Public Service to formally accept any donations made to KCB and to authorize the appropriation and expenditure of these funds within the Private Grant Fund; to authorize the appropriation of funds within the Private Grant Fund, or so much thereof as may be needed for this purpose from the Private Grant Fund; to authorize the appropriation of any such future awards and donations the City may receive; and to authorize the appropriation and expenditure of future awards and donations; and to declare an emergency.ApprovedPass Action details
2382-2018 1CA-15OrdinanceTo authorize the Director of Public Service to refund monies to The Ohio State University representing the unexpended balance of its contribution to the design phase of the Roadway Improvements - Cannon Drive Relocation project; to authorize the expenditure of $215,742.25 for that purpose from the Street & Highway Improvements Non-Bond Fund; and to declare an emergency. ($215,742.25)ApprovedPass Action details
2518-2018 1CA-16OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary for the City to grant an encroachment within the public right-of-ways to Third & Lafayette SRR II LLC for the project known as 150-156 Third Street Restoration. ($0.00)ApprovedPass Action details
2532-2018 1CA-17OrdinanceTo amend the 2018 Capital Improvement Budget; to authorize the Director of Public Service to enter into a contract modification with Lawhon in connection with the Roadway Improvements - Neighborhood Direction Conversion and Traffic Calming project; to authorize the expenditure of up to $94,619.01 from the Streets and Highways Bond Fund for the project; and to declare an emergency. ($94,619.01)ApprovedPass Action details
2564-2018 1CA-18OrdinanceTo authorize the Director of the Department of Public Service to execute those documents required to transfer a 0.087 acre portion of the unnamed east/west right-of-way south of Lakeview Avenue between Greenwich Street and the first alley west of Cleveland Avenue to Grace Apostolic Church. ($0.00)ApprovedPass Action details
2488-2018 1CA-19OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (975 Lockbourne Rd.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2489-2018 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 (841 Reinhard Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2490-2018 1CA-21OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of two parcels of real property (1654 26th Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2491-2018 1CA-22OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (2976 E 11th Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2521-2018 1CA-23OrdinanceTo authorize the Director of the Department of Development to modify a contract with the LifeCare Alliance to extend the termination date from April 30, 2018 to September 30, 2018; and to declare an emergency.ApprovedPass Action details
2522-2018 1CA-24OrdinanceTo authorize the Director of the Department of Development to modify a contract with the Economic and Community Development Institute to extend the termination date from May 31, 2018 to September 30, 2018; and to declare an emergency.ApprovedPass Action details
2523-2018 1CA-25OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (2851 9th Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2524-2018 1CA-26OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (1443 Genessee Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2525-2018 1CA-27OrdinanceTo 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 (853 Carpenter St.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2526-2018 1CA-28OrdinanceTo 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 (959 S 22nd St.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2590-2018 1CA-29OrdinanceTo 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 (2524 Sutton Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2591-2018 1CA-30OrdinanceTo 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 (2501 McGuffey Rd.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2592-2018 1CA-31OrdinanceTo 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 (1122 E 17th Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2593-2018 1CA-32OrdinanceTo 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 (1506 Loretta Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2594-2018 1CA-33OrdinanceTo 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 (1009-1009.5 Whittier St.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2640-2018 1CA-34OrdinanceTo 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 (2483 McGuffey Rd.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2641-2018 1CA-35OrdinanceTo 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 (1296 Republic Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2642-2018 1CA-36OrdinanceTo 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 (1431 E Blake Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2643-2018 1CA-37OrdinanceTo 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 (1542 E Blake Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2644-2018 1CA-38OrdinanceTo 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 (2317 N McGuffey Rd.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2645-2018 1CA-39OrdinanceTo 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 (1494 24th Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2646-2018 1CA-40OrdinanceTo 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 (3768 Fayette Dr.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2367-2018 1CA-41OrdinanceTo authorize the Director of Finance and Management to enter into a contract with Utility Truck Equipment, Inc. for the purchase of (2) two 40 foot Aerial Tower Super Duty Cab and Chassis w/Auxiliary Electric Drive Systems for the Division of Power and to authorize the expenditure of $302,550.00 from the Power Operating Fund. ($302,550.00)ApprovedPass Action details
2421-2018 1CA-42OrdinanceTo authorize the Director of Public Utilities to enter into a planned contract renewal for professional services with Arcadis U.S., Inc. for cost of service studies and general financial analysis services; to authorize the expenditure of $10,065.00 from the Power Operating Fund, $64,020.00 from the Water Operating Fund, $71,775.00 from the Sewer Operating Fund, and $19,140.00 from the Stormwater Operating Fund. ($165,000.00)ApprovedPass Action details
2443-2018 1CA-43OrdinanceTo authorize the Director of Public Utilities to enter into a planned modification with Resource International, Inc. for Oracle Work and Asset Management Database and Computerized Maintenance Management System Administration for the Department of Public Utilities; to authorize the expenditure of $12,200.00 from the Electricity Operating Fund, $77,600.00 from the Water Operating Fund, $87,000.00 from the Sewer System Operating Fund and $23,200.00 from the Stormwater Operating Fund. ($200,000.00)ApprovedPass Action details
2621-2018 1CA-44OrdinanceTo authorize the Director of Public Utilities to pay the Water Pollution Control Loan Fund Loan Fee to the Ohio Water Development Authority for the Alum Creek Trunk (Middle) Rehabilitation; Phase B Project loan; to authorize the expenditure of $25,876.00 from the Sewerage System Operating Fund; and to declare an emergency. ($25,876.00)ApprovedPass Action details
2343-2018 1CA-45OrdinanceTo authorize the Board of Health to enter into contract with 3SG PLUS, LLC for a Human Resource hiring software and maintenance system per the State of Ohio, State Term Schedules; to authorize the expenditure of $64,400.72 from the Health Department Grants Fund; and to declare an emergency. ($64,400.72)ApprovedPass Action details
2578-2018 1CA-46OrdinanceTo authorize and direct the Board of Health to accept additional funding from the U.S. Department of Health and Human Services in the amount of $50,760.00 for the Healthy Start grant; to authorize the appropriation of $50,760.00 to the Health Department in the Health Department Grants Fund; and to declare an emergency. ($50,760.00)ApprovedPass Action details
2623-2018 1CA-47OrdinanceTo authorize Columbus City Council to enter into a grant agreement with the Simon Kenton Council, Boy Scouts of America, in support of its Refugee and Immigrant Outreach program; to authorize an appropriation and expenditure within the Neighborhood Initiatives subfund; and to declare an emergency. ($15,000.00)ApprovedPass Action details
A0255-2018 1CA-48AppointmentAppointment of Brad DeHays, President, Connect Realty, 1400 Dublin Road, Columbus, OH 43215, to serve on the Appointed Board of the Columbus Zoological Park Association, replacing John J. Kulewicz, with a term expiration date of December 31, 2019 (biography attached).Read and ApprovedPass Action details
A0256-2018 1CA-49AppointmentAppointment of Lela Boykin, 1543 Hawthorne Avenue, Columbus, Ohio 43203 to serve on the Near East Area Commission with a new term expiration date of July 1, 2020 (resume attached).Read and ApprovedPass Action details
A0257-2018 1CA-50AppointmentAppointment of Robert Fitrakis, 1021 East Broad Street, Columbus, Ohio 43205 to serve on the Near East Area Commission with a new term expiration date of July 1, 2021 (resume attached).Read and ApprovedPass Action details
A0258-2018 1CA-51AppointmentAppointment of Patricia Dismon, 1575 Franklin Park South, Columbus, Ohio 43205 to serve on the Near East Area Commission with a new term expiration date of July, 1, 2021 (resume attached).Read and ApprovedPass Action details
A0259-2018 1CA-52AppointmentAppointment of Allan Brown, 199 South Central Avenue, Columbus, Ohio 43223 to serve on the Franklinton Area Commission with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0260-2018 1CA-53AppointmentAppointment of Joy Chivers, 183 Hawkes Avenue, Columbus, Ohio 43222 to serve on the Franklinton Area Commission replacing Frankie Lee-Johnson with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0261-2018 1CA-54AppointmentAppointment of Josh Edwards, 777 West State Street, Columbus, Ohio 43222 to serve on the Franklinton Area Commission replacing Amy Peacock with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0262-2018 1CA-55AppointmentAppointment of Zach Gwin, 79 Dakota Avenue, Columbus, Ohio 43222 to serve on the Franklinton Area Commission replacing Jennifer Flynn with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0263-2018 1CA-56AppointmentAppointment of Deborah Mayo, 910 Campbell Avenue, Columbus, Ohio 43223 to serve on the Franklinton Area Commission with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0264-2018 1CA-57AppointmentAppointment of Christopher Merkel, 194 Dakota Avenue, Columbus, Ohio 43223 to serve on the Franklinton Area Commission with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0265-2018 1CA-58AppointmentAppointment of Steve Pullen, 1061 West Town Street, Columbus, Ohio 43222 to serve on the Franklinton Area Commission with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0266-2018 1CA-59AppointmentAppointment of Jan Ruark, 1066 Bellows Avenue, Columbus, Ohio 43223 to serve on the Franklinton Area Commission with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0267-2018 1CA-60AppointmentAppointment of Trent Smith, 308 Westpark Avenue, Columbus, Ohio 43223 to serve on the Franklinton Area Commission with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0268-2018 1CA-61AppointmentAppointment of Austin Hill, 93 East Welch Avenue, Columbus, Ohio 43207 to serve on the Franklinton Area Commission with a new term expiration date of October 31, 2020 (resume attached).Read and ApprovedPass Action details
A0269-2018 1CA-62AppointmentAppointment of Tena Thompson, 6271 Alkire Road, Galloway, Ohio 43119 to serve on the Westland Area Commission with a new term expiration date of September 15, 2021 (resume attached).Read and ApprovedPass Action details
A0270-2018 1CA-63AppointmentAppointment of Denise Southworth, 2520 Lakebridge Lane, Hillard, Ohio 43026 to serve on the Westland Area Commission with a new term expiration date of September 15, 2021 (resume attached).Read and ApprovedPass Action details
A0271-2018 1CA-64AppointmentAppointment of Ashley Hoye, 925 Darbycreek Drive, Galloway, Ohio 43119 to serve on the Westland Area Commission with a new term expiration date of September 15, 2021 (resume attached).Read and ApprovedPass Action details
A0272-2018 1CA-65AppointmentAppointment of Mirian Hymer, 381 Galloway Road, Galloway, Ohio 43119 to serve on the Westland Area Commission with a new term expiration date of September 15, 2021 (resume attached).Read and ApprovedPass Action details
A0273-2018 1CA-66AppointmentAppointment of David VanOrder 240 Eastcreek Drive, Galloway, Ohio 43119 to serve on the Westland Area Commission with a new term expiration date of September 15, 2021 (resume attached).Read and ApprovedPass Action details
2673-2018 1SR-1OrdinanceTo authorize the appropriation of $5,300,000.00 to the Special Income Tax Fund 4430; to authorize the City Auditor to transfer $5,300,000.00 between the Special Income Tax Fund 4430 and the Recreation and Parks Voted Bond Fund 7702; to authorize the Director of the Recreation and Parks Department to execute those document(s), as approved by the Department of Law, Real Estate Division, necessary to purchase the real property located at 2425 West Case Road from The State of Ohio; to authorize the expenditure of up to $5,300,000.00 from the Recreation and Parks Voted Bond Fund 7702; and to declare an emergency. ($5,300,000.00)ApprovedPass Action details
2407-2018 1SR-2OrdinanceTo authorize the City’s Chief Innovation Officer, on behalf of the Department of Public Service, to enter into a contract modification with Clean Fuels Ohio for the purpose of distributing rebate funds in connection with the Smart Columbus Multi-Unit Dwelling Electric Vehicle Charging Rebate Program; to authorize the expenditure of up to $275,000.00 for this program from the Smart City Private Grant Fund; and to declare an emergency. ($275,000.00)ApprovedPass Action details
2448-2018 1SR-3OrdinanceTo authorize the Director of Public Utilities to renew the professional engineering services agreement with ms consultants, inc. for the Watershed Miscellaneous Improvements - Hoover Dam Part 1 Project; for the Division of Water; to authorize a transfer and expenditure up to $1,487,600.00 within the Water General Obligations Bond Fund; and to authorize an amendment to the 2018 Capital Improvements Budget. ($1,487,600.00)ApprovedPass Action details
2457-2018 1SR-4OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with Kokosing Industrial, Inc. for the O’Shaughnessy Dam - 2018 Spillway Erosion Rehabilitation Project, in an amount up to $3,807,600.00; to provide for payment of prevailing wage services to the Department of Public Service in an amount up to $2,000.00; to authorize a transfer and expenditure up to $3,809,600.00 within the Water General Obligation Bonds Fund; for the Division of Water; to authorize an amendment of the 2018 Capital Improvements Budget; and to declare an emergency. ($3,809,600.00)ApprovedPass Action details
1698-2018 1SR-5OrdinanceTo authorize the appropriation of $707,374.40 from the unappropriated balance of the General Government Grants Fund to the Health Department for the 2018 HOPWA Program, and to declare an emergency. ($707,374.40)ApprovedPass Action details
2627-2018 1SR-6OrdinanceTo authorize and direct the Board of Health to accept a grant from U.S. Department of Health and Human Services for the Healthy Start grant program in the amount of $450,000.00; to authorize the appropriation of $450,000.00 from the unappropriated balance of the Health Department Grants Fund; and to declare an emergency. ($450,000.00)ApprovedPass Action details
2546-2018 1SR-7OrdinanceTo enact section 111.35 of the Columbus City Code to govern the procedure for filling vacancies on Columbus City Council.ApprovedPass Action details