header-left
Meeting Name: Columbus City Council Agenda status: Final
Meeting date/time: 1/13/2020 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
C0001-2020 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF WEDNESDAY, JANUARY 8, 2020: New Type: D1 To: Emerging Entertainment LLC DBA Other World Ohio 1st Fl & Mezzanine 5819 Chantry Dr Columbus OH 43232 Permit# 2506779 New Type: D1 To: Nook At The Creative Space LLC 1014 Parsons Ave Columbus OH 43206 Permit# 6432294 New Type: D2 To: 1769 LLC DBA The Annex Barbershop 1484 Bethel Rd Columbus OH 43220 Permit# 6547761 Transfer Type: D1, D2, D3, D3A, D6 To: S4P LLC DBA Library Bar Main Fl & Bsmt & Patio 2169 N High St Columbus Ohio 43201 From: Argo Enterprises Inc DBA Library Bar Main Fl & Bsmt & Patio 2169 N High St Columbus Ohio 43201 Permit# 7638613 Transfer Type: D1, D2, D3 To: 4 Mula LLC DBA Namaste Indo Nepali Cuisine 1279 Morse Rd Columbus OH 43229 From: Try State LLC DBA Namaste Restaurant 1279 Morse Rd Columbus OH 43229 Permit# 2847802 New Type: C1, C2 To: Nousa Auto Sales LLC DBA Mary Jos Carryout 935 Sullivant Ave Columbus OH 43223 Permit# 6458838 Stock Type: D1, D2, D3, D3A, D6 To: Forty Four LLC 200 E Read and Filed  Action details
0004X-2020 12Ceremonial ResolutionTo Recognize the Fifth Annual First Responders Face OffAdoptedPass Action details
0015X-2020 13Ceremonial ResolutionTo honor and congratulate the ladies of the Zeta Phi Beta Sorority Incorporated on the occasion of the sorority’s 100th Anniversary and to thank the ladies of Zeta for their commitment and service to the residents of Columbus and Central Ohio.AdoptedPass Action details
2907-2019 1FR-1OrdinanceTo authorize the director of the Department of Public Utilities to execute those document(s) necessary to release and terminate portions of the City’s easement rights described and recorded in Instrument Number 200403250065159, Recorder’s Office, Franklin County, Ohio. ($0.00)Read for the First Time  Action details
3150-2019 1FR-2OrdinanceTo authorize the Director of Public Utilities to modify (Mod #6) an existing Construction Administration and Construction Inspection (CA/CI) services agreement with DLZ of Ohio, Inc. for the Volunteer Sump Pump - Miller/Kelton 1, Phase 1 CA/CI; to authorize the expenditure of up to $472,054.99 from the Storm Sewer Bond Fund; and to amend the 2019 Capital Improvements Budget. ($472,054.99)Read for the First Time  Action details
3303-2019 1FR-3OrdinanceTo 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-way requested by Luxe 23 LLC for their project known as Luxe 23 located at the northwest corner of West Third Avenue and North High Street. ($0.00)Read for the First Time  Action details
3322-2019 1FR-4OrdinanceTo accept various deeds for parcels of real property acquired by the Ohio Department of Transportation in the name of the City of Columbus for various phases of the Interstate 70/71 project; to dedicate these parcels as public rights-of-way; and to name said rights-of-way as described below. ($0.00)Read for the First Time  Action details
0003X-2020 1CA-1Ceremonial ResolutionTo Honor and Celebrate the Life of Jennifer Ann Flynn and Extend Sincere Condolences to her Family and Friends on the Occasion of her PassingAdoptedPass Action details
0016X-2020 1CA-2Ceremonial ResolutionTo celebrate the life and service of Mrs. Juliette B. Epps Chambers and to extend our sincerest condolences to her family and friends on the occasion of her passing, Monday, December 30, 2019.AdoptedPass Action details
0348X-2019 1CA-3Ceremonial ResolutionTo honor, recognize and celebrate the life Estelle May Brooks, 1930-2019.AdoptedPass Action details
0005X-2020 1CA-4Ceremonial ResolutionTo honor, recognize and celebrate the life of Valerie WarrenAdoptedPass Action details
0006X-2020 1CA-5Ceremonial ResolutionTo Recognize and Congratulate Jessica Vernon on being the recipient of the B. Marie Clarke Community Service Award upon the Occasion of the 33rd Annual Labor Salute to Dr. Martin Luther King, Jr.AdoptedPass Action details
0007X-2020 1CA-6Ceremonial ResolutionTo Recognize and Congratulate Danielle Busch on being the recipient of the Ray Collier Scholarship Award upon the Occasion of the 33rd Annual Labor Salute to Dr. Martin Luther King, Jr.AdoptedPass Action details
0008X-2020 1CA-7Ceremonial ResolutionTo Recognize and Congratulate John H. Lacey II for Receiving the Marlene Hill - Powell Special Recognition Award upon the Occasion of the 33rd Annual Labor Salute to Dr. Martin Luther King, Jr.AdoptedPass Action details
3180-2019 1CA-8OrdinanceTo authorize and direct the City Auditor to establish an auditor certificate in the amount of $140,000.00 for various expenditures for labor, material, and equipment in conjunction with the existing Champions Golf Course Clubhouse Improvements Project; to authorize the transfer of $139,195.01 within the Recreation and Parks Bond Fund; to authorize the amendment of the 2019 Capital Improvements Budget; to authorize the expenditure of $140,000.00 from the Recreation and Parks Voted Bond Fund; and to declare an emergency. ($140,000.00)ApprovedPass Action details
3205-2019 1CA-9OrdinanceTo authorize the Director of the Recreation and Parks Department to enter into contract with Righter Company for the Griggs Boathouse Stormwater BMP project; to authorize the transfer of $74,950.00 within the Recreation and Parks Bond Fund; to amend the 2019 Capital Improvements Budget Ordinance 1326-2019; and to authorize the expenditure of $74,950.00 from the Voted Recreation and Parks Bond Fund; and to declare an emergency. ($74,950.00)ApprovedPass Action details
3263-2019 1CA-10OrdinanceTo authorize the Director of Public Service to enter into agreements with the Ohio Department of Transportation for the FRA-IR71-17.46 (Project 3B) project, PID 105453; and to declare an emergency. ($0.00)ApprovedPass Action details
3316-2019 1CA-11OrdinanceTo authorize the Director of Public Service to execute agreements with and to accept funding from the Ohio Department of Transportation to support the construction of improvements to the SR-315 North Exit Ramp to Goodale Street as part of the Roadway - Reach Boulevard & Generations Pass and SR 315 project; and to declare an emergency. ($0.00)ApprovedPass Action details
3327-2019 1CA-12OrdinanceTo accept the plat titled “The Cove Section 1” from Romanelli and Hughes Building Company for property located south of Central College Road and west of Ulry Road; and to declare an emergency. ($0.00)ApprovedPass Action details
3336-2019 1CA-13OrdinanceTo authorize the appropriation of funds within the County Auto License Tax Fund; to authorize the Director of Public Service to expend said monies or so much thereof as may be needed for Franklin County Engineer approved roadway construction and maintenance projects undertaken by the Division of Traffic Management; and to declare an emergency.ApprovedPass Action details
3294-2019 1CA-14OrdinanceTo authorize and direct Columbus City Council to apply for and accept a grant from The Ohio State University Alliance for the American Dream, a collaboration with Schmidt Futures; to authorize the appropriation of $25,000.00 from the unappropriated balance of the private grant fund; and to declare an emergency. ($25,000.00)ApprovedPass Action details
0003-2020 1CA-15OrdinanceTo authorize the Human Resources Director to expend $25,000.00, or so much thereof as may be necessary, from the Employee Benefits Fund for the Ohio AFSCME Care Plan; and to declare an emergency. ($25,000.00)ApprovedPass Action details
0004-2020 1CA-16OrdinanceTo authorize the Human Resources Director to enter into contract with The YMCA of Central Ohio to provide employee fitness center management services from February 1, 2020 through January 31, 2021; to authorize the expenditure of up to $60,240.00 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. ($60,240.00)ApprovedPass Action details
0009-2020 1CA-17OrdinanceTo make appropriations from January 1, 2020 through December 31, 2020 for the funding of the Unemployment Compensation Program; to authorize the expenditure of $300,000.00, or so much thereof as may be necessary; and to declare an emergency. ($300,000.00)ApprovedPass Action details
3315-2019 1CA-18OrdinanceTo authorize the Director of the Department of Development to modify Agreement PO-095387 with Southeast Inc. by extending the Agreement termination date from December 6, 2019 to August 31, 2020; and to declare an emergency.ApprovedPass Action details
A0002-2020 1CA-19AppointmentAppointment of Aaron Hopkins, 1242 Wilson Avenue, Columbus, Ohio 43202 to serve on the Columbus South Side Area Commission replacing Maudie Grace with a new term expiration date of December 31, 2021(resume attached).Read and ApprovedPass Action details
A0003-2020 1CA-20AppointmentRe-Appointment of Erin Synk, 63 Hanford Street, Columbus, Ohio 43206 to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0004-2020 1CA-21AppointmentAppointment of Mike Alcock, 198 Hanford Street, Columbus, Ohio 43206 to serve on the Columbus South Side Area Commission replacing Anne Stewart with a new term expiration date of December 31, 2021 (resume attached).Read and ApprovedPass Action details
A0005-2020 1CA-22AppointmentRe-Appointment of Atticus Garden, 807 Ann Street, Columbus, Ohio 43206 to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0006-2020 1CA-23AppointmentRe-Appointment of Thomas Less, 23 East Gates Street, Columbus, Ohio 43206 to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0007-2020 1CA-24AppointmentAppointment of Ted Welch, 1395 Linwood Avenue, Columbus, Ohio 43206 to serve on the Columbus South Side Area Commission replacing Vivian Hawkins with a new term expiration date of December 31, 2021 (resume attached).Read and ApprovedPass Action details
A0008-2020 1CA-25AppointmentRe-Appointment of April Tisby, 1230 Berkeley Road, Columbus, Ohio 43206 to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0009-2020 1CA-26AppointmentRe-Appointment of Cassaundra Patterson, 1778 Eldorn Drive East, Columbus, Ohio 43207 to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0010-2020 1CA-27AppointmentRe-Appointment of Paula Copeland, 110 East Woodrow Avenue, Columbus, Ohio 43207 to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0011-2020 1CA-28AppointmentAppointment of Roy Lowenstein, 1722 Oak Street, Columbus, Ohio 43205 to serve on the Near East Area Commission with a new term expiration date of July 31, 2020 (resume attached).Read and ApprovedPass Action details
A0012-2020 1CA-29AppointmentAppointment of Annette Whitesides, 510 Wilson Avenue, Columbus, Ohio 43205 to serve on the Near East Area Commission with a new term expiration date of July 31, 2021 (resume attached).Read and ApprovedPass Action details
A0013-2020 1CA-30AppointmentAppointment of Danielle Dillard, 1118 Geers Avenue, Columbus, Ohio 43206 to serve on the Livingston Avenue Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0014-2020 1CA-31AppointmentRe-Appointment of Andrew VerHage, 677 Oakwood Avenue, Columbus, Ohio 43205 to serve on the Livingston Avenue Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0015-2020 1CA-32AppointmentAppointment of Kurt Hummel, 639 Wilson Avenue, Columbus, Ohio 43205 to serve on the Livingston Avenue Area Commission with a new term expiration date of December 31, 2022 (resume attached).Read and ApprovedPass Action details
A0016-2020 1CA-33AppointmentAppointment of Michael Weinman, 505 Springs Drive, Columbus, Ohio 43214 to serve on the Clintonville Area Commission replacing John Eschenbrenner with a new term expiration date of June 3, 2021 (resume attached).Read and ApprovedPass Action details
0001X-2020 1SR-1ResolutionTo authorize the City Auditor to request advance payments for all taxes from the Franklin, Fairfield and Delaware County Auditors during 2020 and to declare an emergency.AdoptedPass Action details
3226-2019 1SR-2OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with Trucco Construction Co. for the Lou Berliner Park Utility Service Improvements 2019 project; to authorize the transfer of $767,075.00 within the Recreation and Parks Bond Fund; to amend the 2019 Capital Improvements Budget Ordinance 1326-2019; to authorize the expenditure of $767,075.00 from the Voted Recreation and Parks Bond Fund; and to declare an emergency. ($767,075.00)ApprovedPass Action details
0024-2020 1SR-3OrdinanceTo amend the 2019 Capital Improvement Budget; to authorize the transfer of cash within the Street and Highway Improvement Non-Bond Fund; to appropriate funds within the Federal Transportation Grants Fund, the Transportation Grants Fund and the Street and Highway Improvement Non-Bond Fund; to authorize the Director of Public Service to enter into contract with Shelly & Sands, Inc., for the Arterial Street Rehabilitation - Hamilton Road - I70 to Refugee Road project; to authorize the expenditure of up to $581,698.00 from the Streets and Highways Bond Fund, up to $1,111.937.16 from the Street and Highway Improvement Non-Bond Fund, up to $15,225,690.21 from the Federal Transportation Grant Fund, and up to $3,347,547.02 from the Transportation Grants Fund for the Arterial Street Rehabilitation - Hamilton Road - I70 to Refugee Road project; and to declare an emergency. ($20,266,872.39)ApprovedPass Action details
0001-2020 1SR-4OrdinanceTo make appropriations for the 12 months ending January 31, 2021 for the funding of the City employee insurance programs; and to declare an emergency. ($213,336,240.00)ApprovedPass Action details
0002-2020 1SR-5OrdinanceTo authorize the Human Resources Director to enter into a contract with United Healthcare Insurance Company and to provide all eligible employees medical, Rx and tobacco cessation programs and eligible terminated employees with COBRA coverage from February 1, 2020 through January 31, 2021; to authorize the expenditure of $199,826,000.00 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. ($199,826,000.00)ApprovedPass Action details
0005-2020 1SR-6OrdinanceTo authorize the Human Resources Director to modify and extend the contract with Delta Dental Plan of Ohio, Inc. to provide all eligible employees dental insurance coverage from February 1, 2020 through January 31, 2021; to authorize the expenditure of $7,645,000.00 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. ($7,645,000.00)ApprovedPass Action details
0006-2020 1SR-7OrdinanceTo authorize the Human Resources Director to modify and extend the contract with Vision Service Plan to provide all eligible employees vision plan administration from February 1, 2020 through January 31, 2021; to authorize the expenditure of $1,026,000.00 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. ($1,026,000.00)ApprovedPass Action details
0007-2020 1SR-8OrdinanceTo authorize the Human Resources Director to modify and extend the contract with Dearborn National Life Insurance Company to provide all eligible employees life insurance coverage from February 1, 2020 through January 31, 2021, and to authorize the expenditure of $1,000,000.00 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. ($1,000,000.00)ApprovedPass Action details
0008-2020 1SR-9OrdinanceTo authorize the Human Resources Director to modify and extend the contract with Dearborn National Life Insurance Company to provide all eligible employees short term disability insurance coverage from February 1, 2020 through January 31, 2021, and to authorize the expenditure of $3,650,000.00 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. ($3,650,000.00)ApprovedPass Action details
3221-2019 1SR-10OrdinanceTo amend Columbus City Code Section 598.03(B) to require all short-term rental permit applicants to submit to a background check performed by an Ohio Bureau of Criminal Investigation (“BCI”) approved provider prior to receiving a short-term rental permit.Taken from the TablePass Action details
3221-2019 1 OrdinanceTo amend Columbus City Code Section 598.03(B) to require all short-term rental permit applicants to submit to a background check performed by an Ohio Bureau of Criminal Investigation (“BCI”) approved provider prior to receiving a short-term rental permit.Tabled to Certain DatePass Action details