header-left
Meeting Name: Columbus City Council Agenda status: Final
Meeting date/time: 9/16/2019 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
C0026-2019 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF WEDNESDAY, SEPTEMBER 11, 2019: New Type: D3, D3A To: Snowden Grey Mansion Ltd 530-538 E Town St Columbus OH 43215 Permit# 8334562 New Type: D5 To: Gravity Events LLC 480 W Broad St 1st Fl & Courtyard Columbus OH 43215 Permit# 3333130 Advertise Date: 9/21/19 Agenda Date: 9/16/19 Return Date: 9/26/19Read and Filed  Action details
0229X-2019 12Ceremonial ResolutionTo Recognize Rev. Dr. William S. Wheatley, in Honor of his 33 years of Distinguished Service to the City of ColumbusAdoptedPass Action details
0254X-2019 13Ceremonial ResolutionTo recognize National Forensic Science Week and Commend the Employees of the Columbus Police Crime LaboratoryAdoptedPass Action details
0256X-2019 14Ceremonial ResolutionTo Recognize September 15th Through October 15th as Hispanic Heritage Month in the City of Columbus - Honoring the Contributions of Hispanics in the City of Columbus.AdoptedPass Action details
0257X-2019 15Ceremonial ResolutionTo honor, recognize and celebrate Welcoming Week 2019 in the City of Columbus, OhioAdoptedPass Action details
0259X-2019 16Ceremonial ResolutionTo recognize, celebrate and congratulate Tommy’s Diner on 30 years of serving the Columbus community in FranklintonAdoptedPass Action details
0262X-2019 17Ceremonial ResolutionTo recognize September as National Infant Mortality Awareness Month in the City of Columbus and to thank StepOne for a Healthy Pregnancy, Celebrate One, and Columbus Public Health for their steadfast efforts to reduce infant mortality in this community.AdoptedPass Action details
0261X-2019 18Ceremonial ResolutionTo Recognize and Congratulate Cristyn Steward for Receiving the Create Columbus Commission Visionary AwardAdoptedPass Action details
0263X-2019 19Ceremonial ResolutionTo Recognize Joe DeLoss with the Reese Neader Memorial Award for Entrepreneurship & Social ChangeAdoptedPass Action details
2311-2019 1FR-1OrdinanceTo authorize the Director of Finance and Management to execute a second amendment to the Underground Limestone Mining Lease with Columbus Limestone, Inc. and to execute those documents necessary to enter into contract with Columbus Limestone, Inc. for the sale of a 4.687 acre portion City-owned property identified as Franklin County Tax Parcel 570-181425 and to execute those documents necessary to grant fee simple title.Read for the First Time  Action details
2315-2019 1FR-2OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Vapor Draw Propane with Praxair Distribution, Inc.; and to authorize the expenditure of $1.00 from General Budget Reservation BRPO001107. ($1.00).Read for the First Time  Action details
1860-2019 1FR-3OrdinanceTo authorize the intra-fund transfer of funds from Short North Parking Benefit District Subfund (Subfund 226803) to the Short North Special Parking Area Subfund (Subfund 226802) within the Public Service Parking Meter Program Fund (Fund 2268) in the amount of $225,000.00. ($0.00)Read for the First Time  Action details
2230-2019 1FR-4OrdinanceTo authorize the Board of Health to accept a grant from Central Ohio Trauma System to continue the coordination of a county-level coalition for Franklin County in the amount of $7,000.00; and to authorize the appropriation of $7,000.00 in the Health Department Grants Fund. ($7,000.00)Read for the First Time  Action details
2231-2019 1FR-5OrdinanceTo authorize the Board of Health to accept a grant from Central Ohio Trauma System to provide point of dispensing planning for regional hospitals in the amount of $6,000.00; and to authorize the appropriation of $6,000.00 in the Health Department Grants Fund. ($6,000.00)Read for the First Time  Action details
2279-2019 1FR-6OrdinanceTo amend Ordinance #1892-85, passed September 23, 1985 (Z85-076), for property located at 2677 COLLINFORD DR. (43016), by repealing Section 3 and replacing it with a new Section 3 thereby modifying the limitation text as it pertains to setbacks, landscaping and screening, and signage (Rezoning Amendment # Z85-076A).Read for the First Time  Action details
2280-2019 1FR-7OrdinanceTo grant a Variance from the provisions of Sections 3333.18, Building lines and 3376.04, Residential complex signs, of the Columbus City Codes; for the property located at 2677 COLLINFORD DR. (43016), to permit reduced setbacks for a multi-unit residential development in the L-ARLD, Limited Apartment Residential District (Council Variance #CV19-047).Read for the First Time  Action details
2340-2019 1FR-8OrdinanceTo grant a Variance from the provisions of Sections 3332.039, R-4, Residential District; 3312.49, Minimum numbers of parking spaces required; 3325.801, Maximum Lot Coverage; 3325.805, Maximum Floor Area Ratio (FAR); 3332.05, Area district lot width requirements; 3332.15, R-4 area district requirements; 3332.19, Fronting; and 3332.27, Rear yard, of the Columbus City Codes; for the property located at 1374 N. 5TH ST. (43201), to permit two single-unit dwellings on one lot, with reduced development standards in the R-4, Residential District (Council Variance # CV19-077).Read for the First Time  Action details
2277-2019 1FR-9OrdinanceTo grant a Variance from the provisions of Sections 3363.01, M -manufacturing districts; 3309.014(A), Height districts; 3312.21(A), Landscaping and screening; 3312.25, Maneuvering; 3312.29, Parking space; 3312.49(B), Minimum number of parking spaces required; and 3312.53, Minimum number of loading spaces required, of the Columbus City Codes; for the property located at 2400 OLD DUBLIN RD. (43228), to permit mixed-use development with reduced development standards in the M, Manufacturing District (Council Variance #CV19-023).Read for the First Time  Action details
0253X-2019 1CA-1Ceremonial ResolutionTo Recognize the 50th Anniversary of the First Graduating Class of Father Joseph Wehrle Memorial High SchoolAdoptedPass Action details
0258X-2019 1CA-2Ceremonial ResolutionTo Honor and Celebrate the 30th Anniversary of Milo Fest in the City of Columbus.AdoptedPass Action details
0260X-2019 1CA-3Ceremonial ResolutionTo commemorate, honor and celebrate the 100th Birthday of Mrs. Grace Marion Nowling Greene.AdoptedPass Action details
0264X-2019 1CA-4Ceremonial ResolutionTo commemorate, honor and celebrate the work of Jim Driggs and his 20 years of service as the President of the South High Alumni Organization.AdoptedPass Action details
0242X-2019 1CA-5ResolutionTo accept the amounts and rates by the Franklin County Budget Commission for the City's Tax Budget for 2020 and to declare an emergency.AdoptedPass Action details
2223-2019 1CA-6OrdinanceTo authorize the Finance and Management Director, on behalf of the Facilities Management Division, to establish purchase orders from an existing Universal Term Contract with Mid Ohio Air Conditioning Corp. for HVAC repair, replacement, and maintenance services; and to authorize the expenditure of $100,000.00 from the General Fund. ($100,000.00)ApprovedPass Action details
2261-2019 1CA-7OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish purchase orders from Universal Term Contracts (UTC) with Parr Public Safety Equipment for the up-fitting of Ford Fusion Responder and Ford Interceptor vehicles for the Division of Police; and to authorize the appropriation and expenditure of $554,601.01 from the Special Income Tax fund. ($554,601.01)ApprovedPass Action details
2262-2019 1CA-8OrdinanceTo authorize the Finance and Management Director to establish purchase orders with Insight Public Sector for the purchase of Panasonic HD Arbitrator Cameras and necessary hardware/accessories to be installed on Police Interceptors, in accordance with the terms and conditions of State of Ohio Cooperative Contracts; and to authorize the appropriation and expenditure of $211,900.92 from the Special Income Tax fund. ($211,900.92)ApprovedPass Action details
2323-2019 1CA-9OrdinanceTo amend the 2019 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 $345,000.00, 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. ($345,000.00)ApprovedPass Action details
2258-2019 1CA-10OrdinanceTo authorize the appropriation of $8,000.00 within the Neighborhood Initiatives subfund in support of back to school programming; and to declare an emergency. ($8,000.00)ApprovedPass Action details
2240-2019 1CA-11OrdinanceTo authorize and direct the City Auditor to transfer $150,000.00 within the Division of Fire's general fund budget from the Services line item to Materials and Supplies for the purchase of pharmaceuticals and miscellaneous medical supplies; to authorize and direct the Finance and Management Director to associate all General Budget Reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreement(s) with both Life-Assist, Inc. and with BoundTree Medical LLC for the purchase of EMS pharmaceuticals and miscellaneous medical supplies for the Division of Fire; to authorize the expenditure of $240,000.00 from the General Fund; and to declare an emergency. ($240,000.00)ApprovedPass Action details
1471-2019 1CA-12OrdinanceTo 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 $15,250.00 from the Electricity Operating Fund, $97,000.00 from the Water Operating Fund, $108,750.00 from the Sewer System Operating Fund and $29,000.00 from the Stormwater Operating Fund. ($250,000.00)ApprovedPass Action details
1661-2019 1CA-13OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with the Mid-Ohio Regional Planning Commission (MORPC) for the purpose of providing funding and support for the Franklin County Greenways Program for Fiscal Year 2019; to authorize the expenditure of $23,000.00 from the Sanitary Sewer Operating Fund, $30,000.00 from the Water Operating Fund, and $7,000.00 from the Storm Sewer Operating Fund. ($60,000.00)ApprovedPass Action details
2070-2019 1CA-14OrdinanceTo authorize the Director of Finance and Management to establish a contract with Southeastern Equipment Company Inc. for the purchase of an Articulating Wheel Loader for the Division of Sewerage and Drainage; and to authorize the expenditure of $318,700.00 from the Sewerage and Drainage Operating Fund. ($318,700.00)ApprovedPass Action details
2080-2019 1CA-15OrdinanceTo authorize the Director of Public Utilities to pay stipulated penalties for sanitary sewer overflow events to the Treasurer, State of Ohio, Ohio Attorney General's Office, Environmental Enforcement Section, for the Division of Sewerage and Drainage and to authorize the expenditure of $55,000.00 or as much thereof as may be needed from the Sanitary Sewer Operating Fund ($55,000.00).ApprovedPass Action details
2118-2019 1CA-16OrdinanceTo authorize the Director of Public Utilities to enter into an Indefinite Quantity Contract with Edwards Landclearing, Inc. for Yard Waste and Log Grinding Services for the Division of Sewerage and Drainage; and to authorize the expenditure of $90,000.00 from the Sanitary Sewer Operating Fund. ($90,000.00)ApprovedPass Action details
2139-2019 1CA-17OrdinanceTo authorize the Director of Public Utilities to modify an existing professional engineering services agreement for construction administration and construction inspection (CA/CI) services with CTL Engineering, Inc. for the Volunteer Sump Pump Program Blueprint Linden 1, Phase 2 Project; to authorize an appropriation, a transfer within, and an expenditure of up to $429,175.39 from the Sanitary Sewer General Obligation Bond Fund, and to amend the 2019 Capital Improvements Budget. ($429,175.39)ApprovedPass Action details
2155-2019 1CA-18OrdinanceTo authorize the Director of Public Utilities to renew (Renewal #2) an existing engineering agreement with Resource International for the Blueprint Clintonville Professional Construction Management (PCM) project; to authorize the appropriation, transfer within, and expenditure of up to $750,000.34 from the Sanitary Sewer General Obligation (G.O.) Bond Fund; and to amend the 2019 Capital Improvements Budget. ($750,000.34)ApprovedPass Action details
2169-2019 1CA-19OrdinanceTo authorize the Director of Public Utilities to execute two construction contracts with Conie Construction Co. and Travco Construction Inc. for the 2019 Water Main Repairs Project for the Division of Water; to authorize a transfer and expenditure up to $844,962.10 within the Water General Obligations Bonds Fund; to provide for payment of prevailing wage services to the Department of Public Service, Design and Construction Division; and to amend the 2019 Capital Improvements Budget. ($844,962.10)ApprovedPass Action details
2173-2019 1CA-20OrdinanceTo authorize the Director of Public Utilities to modify an existing Construction Administration and Construction Inspection services agreement with Prime AE Group, Inc. for the Hayden Run Aerial Sewer Project; to authorize the transfer within and the expenditure of up to $71,376.76 from the Sanitary Sewers General Obligation Bond Fund; to amend the 2019 Capital Improvements Budget. ($71,376.76)ApprovedPass Action details
2199-2019 1CA-21OrdinanceTo authorize the Director of Public Utilities to enter into a contract with New River Electrical Corporation for Power Distribution Installation and Restoration for the Division of Power; to provide for payment of prevailing wage services to the Department of Public Service, Design and Construction Division; and to authorize the expenditure up to $352,000.00 from the Power Operating Fund. ($352,000.00)ApprovedPass Action details
2208-2019 1CA-22OrdinanceTo authorize the Director of Public Utilities to renew the professional engineering services agreement with Arcadis U.S., Inc. for the Parsons Avenue Water Plant Lime Slaker & Soda Ash Feeder Replacement Project for the Division of Water; to authorize a transfer and expenditure up to $637,000.00 within the Water General Obligations Bond Fund; and to amend the 2019 Capital Improvements Budget. ($637,000.00)ApprovedPass Action details
2232-2019 1CA-23OrdinanceTo authorize the Director of Public Utilities to execute a planned modification of the 2017 - 2019 Construction Administration and Inspection Services Agreement with PRIME AE Group, Inc., for the Division of Power’s Hall Road Street Lighting Improvements Project; and to authorize an expenditure up to $75,004.02 within the Electricity General Obligations Bond Fund. ($75,004.02)ApprovedPass Action details
2317-2019 1CA-24OrdinanceTo authorize the Department of Public Utilities to modify past, present, and future contracts and purchase orders with Ohio Basement Authority because of a corporate merger and name change to Groundworks OBA, LLC.; and to declare an emergency. ($0.00)ApprovedPass Action details
2175-2019 1CA-25OrdinanceTo authorize the Directors of the Department of Technology and the Department of Public Utilities to continue an annual software maintenance and support services contract agreement with Hansen Banner, LLC. in accordance with the sole source provisions of the Columbus City Code; and to authorize the expenditure of $346,307.12 from the Department of Technology, Information Service Operating Fund. ($346,307.12)ApprovedPass Action details
2179-2019 1CA-26OrdinanceTo authorize the Director of Technology, on behalf of the Departments of Public Utilities and Human Resources, to enter into a contract with Cornerstone OnDemand, Inc. for annual hosting fee services; in accordance with the sole source provisions of the Columbus City Code; and to authorize the expenditure of $191,300.20 from the Department of Technology, Information Services Operating Fund. ($191,300.20)ApprovedPass Action details
2085-2019 1CA-27OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary for the transfer of Right-of-Way located west of North 18th Street between Almond Avenue and Gay Street, and Right-of-Way located south of Almond Avenue between 17th and 18th Streets, to 934 East Gay, Ltd. ($0.00)ApprovedPass Action details
2228-2019 1CA-28OrdinanceTo amend the 2019 Capital Improvement Budget; to authorize the City Auditor to appropriate funds within the Street & Highway Improvement Non-Bond Fund; to authorize the City Attorney's Office, Real Estate Division, to contract for professional services relative to the acquisition of fee simple title and lesser interests in and to property needed for the Bridge Rehabilitation - Lehman Road project; to authorize the City Attorney's Office, Real Estate Division, to negotiate with property owners to acquire the additional rights of way necessary to complete this project; to authorize the expenditure of up to $56,058.88 from the Streets and Highways Bond Fund and up to $2,278.94 from the Street & Highway Improvement Non-Bond Fund; and to declare an emergency. ($58,337.82)ApprovedPass Action details
2252-2019 1CA-29OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary to transfer a 0.104 acre portion of Right-of-Way located at the southeast corner of the Minnesota Ave and Joyce Ave intersection to Lester and Tina Ferrell. ($0.00)ApprovedPass Action details
2253-2019 1CA-30OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary for the transfer of 0.022 acre portion of the unnamed east/west right-of-way east of 22nd Street between Rich and Cherry Streets to F & W Properties. ($0.00)ApprovedPass Action details
2284-2019 1CA-31OrdinanceTo accept various deeds for parcels of real property from the Columbus Regional Airport Authority; to dedicate these parcels as public rights-of-way; and to name said rights-of-way as public roadways. ($0.00)ApprovedPass Action details
2302-2019 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 (71 N Terrace Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2303-2019 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 (2308 Taylor Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2320-2019 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 (259 Midland Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2321-2019 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 (1195-1197 Sidney St.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
0237X-2019 1CA-36ResolutionTo appoint Members to the Board of Trustees of the 555 West Goodale New Community Authority as required by Chapter 349 of the Ohio Revised Code; and to declare an emergency.AdoptedPass Action details
0252X-2019 1CA-37ResolutionTo declare the Confluence Community Authority to be organized and a body politic and corporate; to define the boundary of the Authority’s new community district; to provide the method of selecting the board of trustees of the Authority and fix the surety for their bonds; and to declare an emergency.AdoptedPass Action details
2202-2019 1CA-38OrdinanceTo adopt Columbus Citywide Planning Policies, including the Hilltop Land Use Plan as a guide for development, redevelopment, and planning of future public improvements within the boundary of the Greater Hilltop Area Commission.ApprovedPass Action details
2264-2019 1CA-39OrdinanceTo accept the application (AN18-009) of Kenmore Aggregates II, LLC for the annexation of certain territory containing 4.0± acres in Prairie Township.ApprovedPass Action details
2265-2019 1CA-40OrdinanceTo accept the application (AN19-001) of Benjamin and Lauren Halton for the annexation of certain territory containing 0.54± acres in Franklin Township.ApprovedPass Action details
2266-2019 1CA-41OrdinanceTo accept the application (AN19-002) of Tom and Sherry Reed for the annexation of certain territory containing 1.45± acres in Prairie Township.ApprovedPass Action details
2267-2019 1CA-42OrdinanceTo accept the application (AN19-003) of Milicent D. Johnson, et al for the annexation of certain territory containing 4.20± acres in Franklin Township.ApprovedPass Action details
2268-2019 1CA-43OrdinanceTo accept the application (AN19-005) of Ronald and Jodi Wallace for the annexation of certain territory containing 2.63± acres in Washington Township and to authorize the submission of a petition to the Board of Commissioners of Franklin County, Ohio, requesting a change in the boundary lines of Montgomery Township so as to make them identical with the corporate boundaries of the city of Columbus for this annexation.ApprovedPass Action details
2269-2019 1CA-44OrdinanceTo authorize the Director of the Department of Public Service to file a Type I annexation petition for the annexation of 0.103 acres within Plain Township as provided in section 709.022 of the Ohio Revised Code.ApprovedPass Action details
2293-2019 1CA-45OrdinanceTo authorize the Director of Development to (i) update the legal name of DSW Inc. to Designer Brands Inc. as a corrected Grantee to a Job Creation Tax Credit Agreement and (ii) that language will be added to the agreement stating that any requested future amendment or modification to any of the terms of this Agreement made to the City by the Grantee shall require the payment to the City by the Grantee of an amendment fee in the amount of $250.00; and to declare an emergency.ApprovedPass Action details
2289-2019 1CA-46OrdinanceTo amend Ordinance No. 2715-2013, as amended, the Police Management Compensation Plan, by amending Section 3(A); and to declare an emergency.ApprovedPass Action details
2316-2019 1CA-47OrdinanceTo 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; to authorize the expenditure of $30,000.00 from the General Fund; and to declare an emergency. ($30,000.00)ApprovedPass Action details
2281-2019 1CA-48OrdinanceTo authorize and direct the Board of Health to accept a grant from The Ohio State University; to authorize the appropriation of $117,563.48 from the unappropriated balance of the Health Department Grants Fund; and to declare an emergency. ($117,563.48)ApprovedPass Action details
A0146-2019 1CA-49AppointmentAppointment of Anthony Riffe, 7493 Hemrich Drive, Canal Winchester, Ohio 43110 to serve on the Greater South East Area Commission replacing Darnell Fisher with a new term expiration date of April 27, 2020 (resume attached).Read and ApprovedPass Action details
A0147-2019 1CA-50AppointmentAppointment of Peggy Fossett, 1562 Hopkins Avenue, Columbus, Ohio 43223 to serve on the Southwest Area Commission replacing Everett Kirk with a new term expiration date of September 21, 2022 (resume attached).Read and ApprovedPass Action details
A0148-2019 1CA-51AppointmentAppointment of Elizabeth Reed, 2541 Dwiton Court, Grove City, Ohio 43123 to serve on the Southwest Area Commission replacing Carolyn Noble with a new term expiration date of September 21, 2022 (resume attached).Read and ApprovedPass Action details
A0153-2019 1CA-52AppointmentReappointment of Timothy A. Bass, 36 King Avenue, Columbus, OH, 43201, to serve on the Board of Commission Appeals with a new term expiration date of June 30, 2022 (resume attached).Read and ApprovedPass Action details
A0156-2019 1CA-53AppointmentRe-Appointment of Kay Onwukwe, HKI Associates, Inc. 2029 North High Street, to serve on the Development Commission with a new term expiration date of September 30, 2022 (resume attached).Read and ApprovedPass Action details
A0157-2019 1CA-54AppointmentRe-Appointment of Marty Anderson, Sowald Sowald Anderson Hawley & Johnson, 400 South Fifth Street, Ste. 101, Columbus, Ohio 43215, to serve on the Development Commission with a new term expiration date of September 30, 2022 (resume attached).Read and ApprovedPass Action details
2185-2019 1SR-1OrdinanceTo authorize the Director of Public Utilities to enter into a contract with Schneider Electric Systems USA for the Parsons Avenue Water Plant Automation Upgrade - 2019 Project; to authorize a transfer and expenditure up to $2,486,318.10 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 amend the 2019 Capital Improvements Budget. ($2,486,318.10)ApprovedPass Action details
2216-2019 1SR-2OrdinanceTo amend the 2019 Capital Improvement Budget; to authorize the transfer of funds within the Streets and Highways Bond Fund and the Water General Obligations Bonds Fund; to appropriate funds within the Street & Highway Improvement Non Bond Fund, within the Transportation Grants Fund, and within the Water General Obligations Bonds Fund; to authorize the Director of Public Service to enter into contract with Double Z Construction Company for the Arterial Street Rehabilitation - James Road project; to authorize expenditures of up to $6,442,953.93 in the Streets and Highways Bond Fund, the Street & Highway Improvement Non Bond Fund, the Water General Obligations Bonds Fund, and the Transportation Grants Fund for the Arterial Street Rehabilitation - James Road Project; to refund grant funds at the end of the grant period if necessary; and to declare an emergency. ($6,442,953.93)ApprovedPass Action details
2237-2019 1SR-3OrdinanceTo authorize the Directors of the Departments of Public Service and Finance and Management to participate in contracts established by the Ohio Department of Transportation (ODOT) under section 5513.01(B) of the Ohio Revised Code; to waive the competitive bidding provisions of the Columbus City Codes for purchases made under the ODOT Cooperative Purchasing Program; and to declare an emergency. ($0.00)ApprovedPass Action details
2270-2019 1SR-4OrdinanceTo authorize the Director of the Department of Development to enter into a Downtown Office Incentive Agreement with Candid Care Co.ApprovedPass Action details
2271-2019 1SR-5OrdinanceTo authorize the Director of the Department of Development to enter into a Downtown Office Incentive Agreement with Electrical Specialists, Inc., dba The Superior Group, as provided in Columbus City Council Resolution 0088X-2007, adopted June 4, 2007.ApprovedPass Action details