header-left
Meeting Name: Columbus City Council Agenda status: Final
Meeting date/time: 7/6/2020 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
1521-2020 1FR-1OrdinanceTo authorize the Finance and Management Director to enter into two (2) Universal Term Contracts for the option to purchase Traffic Signal Communication Equipment UTC with Baldwin & Sours and Path Master; to authorize the expenditure of $2.00 from General Budget Reservation BRPO001343 ($2.00).Read for the First Time  Action details
0076X-2020 1FR-2ResolutionTo declare the City’s necessity and intent to appropriate and accept certain fee simple title and lesser real estate in order to complete the Dyer Lazar Home Sewage Treatment Systems Elimination Project. ($0.00)Read for the First Time  Action details
0330-2020 1FR-3OrdinanceTo authorize the Director of Public Utilities to enter into a water service contract and sewer service contract with Franklin County, Ohio to authorize the provision of water and sewer service to certain parcels in Perry Township, Franklin County, Ohio. ($0.00)Read for the First Time  Action details
0332-2020 1FR-4OrdinanceTo authorize the Director of Public Utilities to enter into an Annexation Agreement with Perry Township, Franklin County. ($0.00)Read for the First Time  Action details
0949-2020 1FR-5OrdinanceTo authorize the director of the Department of Public Utilities to execute those document(s) necessary to release and terminate a portion of the City’s easement rights described and recorded in Instrument Number 201509300138244, Recorder’s Office, Franklin County, Ohio. ($0.00)Read for the First Time  Action details
1423-2020 1FR-6OrdinanceTo authorize the Director of Public Utilities to modify and increase the professional engineering services agreement with Hill International, Inc. for the Professional Construction Management Services - 2018 Project; for the Division of Water; to authorize a transfer and expenditure up to $5,603,300.00 within the Water General Obligations Bond Fund; and to amend the 2019 Capital Improvements Budget. ($5,603,300.00)Read for the First Time  Action details
1429-2020 1FR-7OrdinanceTo authorize the Director of Finance and Management to establish a contract with Southeastern Equipment Company Inc. for the purchase of one (1) Hydraulic Excavator for the Department of Public Utilities, Division of Sewerage and Drainage; and to authorize the expenditure of $119,400.00 from the Sewer Operating Sanitary Fund. ($119,400.00)Read for the First Time  Action details
1448-2020 1FR-8OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with Peterson Construction Co. for the Parsons Avenue Water Plant (PAWP) Collector Well Pump Replacement CW 101,104 and 115 Project in an amount up to $5,896,050.00; to authorize the appropriation and transfer of $5,896,050.00 from the Water System Reserve Fund to the Water Supply Revolving Loan Account Fund; to authorize the appropriation and expenditure of $5,896,050.00 from the Water Supply Revolving Loan Account Fund; to authorize a transfer and expenditure up to $2,000.00 within the Water General Obligations Voted Bond Fund for prevailing wage services; for the Division of Water; and to authorize an amendment of the 2019 Capital Improvements Budget. ($5,898,050.00)Read for the First Time  Action details
1459-2020 1FR-9OrdinanceTo authorize the Director of Public Utilities to execute a planned modification of the 2020-2022 Construction Administration/Inspection Services Agreement with DLZ Ohio, Inc., for the Division of Sewerage and Drainage’s Blueprint Linden Oakland Park Medina Integrated Solutions Project and the Division Water’s Oakland Park Medina Water Line Improvements Project; to authorize an expenditure of up to $491,948.95 within the Sanitary General Obligation Bond Fund; to authorize an a transfer within and an expenditure up to $180,388.00 from the Water General Obligations Bond Fund; and to authorize an amendment to the 2019 Capital Improvements Budget. ($672,336.95)Read for the First Time  Action details
1468-2020 1FR-10OrdinanceTo authorize the Director of Finance and Management to establish a contract with Maverick Environmental Equipment for the purchase of one (1) diesel powered Windrow Turner for the Department of Public Utilities, Division of Sewerage and Drainage; and to authorize the expenditure of $332,751.12 from the Sanitary Sewer Operating Fund. ($332,751.12)Read for the First Time  Action details
1469-2020 1FR-11OrdinanceTo authorize the Director of Public Utilities to renew the professional engineering services agreement with Arcadis U.S., Inc. for the Parsons Avenue Water Plant Well Pump Replacement - Collector Wells 101, 104 & 115 Project; for the Division of Water; to authorize a transfer and expenditure up to $735,200.00 within the Water General Obligations Bond Fund; and to authorize an amendment to the 2019 Capital Improvements Budget. ($735,200.00)Read for the First Time  Action details
1471-2020 1FR-12OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with AECOM Technical Services, Inc. for professional engineering services for the Floodwall Closure Evaluations Project for the Division of Sewerage & Drainage, Stormwater Section; to authorize a transfer and an expenditure in an amount up to $249,894.77 within the Storm Sewer Bond Fund; and to amend the 2019 Capital Improvements Budget. ($249,894.77)Read for the First Time  Action details
1473-2020 1FR-13OrdinanceTo authorize the Director of Finance and Management to establish a contract with Interstate Truckway, Inc., for the purchase and delivery of one (1) Half Round Sludge Trailer, for the Department of Public Utilities, Division of Sewerage and Drainage; and to authorize the expenditure of $78,384.00 from the Sewer Operating Sanitary Fund. ($78,384.00)Read for the First Time  Action details
1483-2020 1FR-14OrdinanceTo authorize the Director of Public Utilities to execute a planned modification of the 2020-2022 Construction Administration/Inspection Services Agreement with Resource International, Inc. for the 2020 Storm Water General Construction Contract; to authorize the expenditure of up to $169,985.96 from the Storm Sewer Bond Fund; and to amend the 2019 Capital Improvement Budget. ($169,985.96)Read for the First Time  Action details
1489-2020 1FR-15OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with Hatch Associates Consultants, Inc. for professional engineering services for the Jackson Pike Waste Water Treatment Plant OARS Grit System Evaluation Project; to authorize the transfer within, appropriation, and expenditure of up to $2,000,000.00 from the Sanitary General Obligation Bond Fund; and to amend the 2019 Capital Improvements Budget. ($2,000,000.00)Read for the First Time  Action details
1508-2020 1FR-16OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with The Righter Co., Inc. for the Rinehart Public Utilities Complex Water Service Improvements & 910 Dublin Rd. Curb Repair Project; to authorize an expenditure up to $343,239.50 within the Water General Obligation Voted Bonds Fund; to provide for payment of prevailing wage services to the Department of Public Service; for the Division of Water; and to amend the 2019 Capital Improvements Budget. ($343,239.50)Read for the First Time  Action details
1510-2020 1FR-17OrdinanceTo authorize the Director of Public Utilities to enter into a contract with Atlas-SSI, Inc. for the removal and upgrade of intake water screens at the Dublin Road Water Plant; to authorize the appropriation, transfer and expenditure up to $137,170.00 within the Water Permanent Improvements Fund; and to authorize an amendment to the 2019 Capital Improvements Budget. ($137,170.00)Read for the First Time  Action details
1516-2020 1FR-18OrdinanceTo authorize the Director of Public Utilities to modify and increase the 2020 - 2022 Construction Administration and Inspection Services agreement with H. R. Gray & Associates, Inc. for two Division of Water projects; to authorize the transfers and expenditures up to $711,543.64 within the Water General Obligations Bond Fund; and to amend the 2019 Capital Improvements Budget. ($711,543.64)Read for the First Time  Action details
1426-2020 1FR-19OrdinanceTo authorize the Director of Public Service, or an appropriate designee, to request that the Director of the Ohio Department of Transportation authorize an increase in the posted speed limit on the portion of Brown Road between Dyer Road and Frank Road from 35 miles per hour to 40 miles per hour; and to repeal any and all speed limit ordinances and resolutions on said roadway.Read for the First Time  Action details
1455-2020 1FR-20OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary for the transfer of a 0.0141 acre portion of right-of-way adjacent to 1884 E Genessee Avenue to the Genessee Avenue Church of Christ. ($0.00)Read for the First Time  Action details
1561-2020 1FR-21OrdinanceTo approve the use of the Design Guidelines element of the Columbus Citywide Planning Policies (C2P2) for reviewing development proposals and related issues within the boundary of the Far South Columbus Area Commission.Read for the First Time  Action details
1569-2020 1FR-22OrdinanceTo authorize the Director of Development to enter into a grant agreement with the Franklin Park Conservatory in an amount up to $750,000.00 to add needed capacity to Franklin Park Conservatory’s operating budget as a result of COVID-19 specific closures; to authorize the expenditure of up to $750,000.00 from the CARES Act Fund; to authorize the payment of expenses starting March 1, 2020. ($750,000.00)Read for the First Time  Action details
1641-2020 1 OrdinanceTo authorize the Director of the Department of Development to enter into a grant agreement with the Franklin County Historical Society (dba COSI) for the purpose of providing ongoing support for STEM education for K-12 students, teachers, and parents and to add needed capacity to the Franklin County Historical Society’s operating budget as a result of COVID-19 specific closures; to authorize the expenditure of up to $500,000.00 from the CARES Act Fund; and to authorize the payment of expenses starting March 1, 2020. ($500,000.00)Read for the First Time  Action details
1376-2020 1CA-1OrdinanceTo authorize the Finance and Management Director to renew a Universal Term Contract for the option to purchase Caterpillar OEM Parts and Service with Ohio Machinery Company, dba Ohio Cat.ApprovedPass Action details
1476-2020 1CA-2OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to enter into contract with La Boit Specialty Vehicles, Inc. for the purchase of a Mobile Health Clinic for the Department of Health; to authorize the appropriation and expenditure of $212,115.00 from the Special Income Tax fund; and to declare an emergency. ($212,115.00)ApprovedPass Action details
1478-2020 1CA-3OrdinanceTo amend the 2019 Capital Improvement Budget; to authorize the Director of Finance and Management to enter into a contract, on behalf of the Office of Construction Management, with BBCO Design, LLC for the design of the Police and Fire Joint Safety Administrative Building; to authorize the transfer of $451,709.00 between projects within the Safety Voted Bond Fund; to authorize the expenditure of $451,709.00 from the Safety Voted Bond Fund; and to declare an emergency. ($451,709.00)ApprovedPass Action details
1505-2020 1CA-4OrdinanceTo authorize the Finance and Management Director to modify past, present and future contract(s) and purchase orders from CJM Solutions to Leswego Corp.; and to declare an emergency.ApprovedPass Action details
1515-2020 1CA-5OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Irrigation Parts with Wolf Creek Co.; to authorize the expenditure of $1.00 from General Budget Reservation BRPO001343; and to declare an emergency. ($1.00).ApprovedPass Action details
1524-2020 1CA-6OrdinanceTo authorize the Director of Finance and Management to renew the first of four (4) automatic one (1) year renewal terms of the Insurance Brokerage and Engineering Services Contract with USI Insurance Services, LLC; to authorize the expenditure of up to $972,000.00 from various funds; and to declare an emergency. ($972,000.00)ApprovedPass Action details
1530-2020 1CA-7OrdinanceTo authorize the Finance and Management Director to enter into three (3) Universal Term Contracts for the option to purchase Commercial Fitness Equipment with 123 Wellness, Inc???., Health and Fitness Inc. and Johnson Health Tech North America, Inc???.; to authorize the expenditure of $3.00 from General Budget Reservation BRPO001343; and to declare an emergency. ($3.00).ApprovedPass Action details
1544-2020 1CA-8OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Computers and Accessories with Softchoice???? CORP??????.; to authorize the expenditure of $1.00 from General Budget Reservation BRPO001343; and to declare an emergency. ($1.00).ApprovedPass Action details
1559-2020 1CA-9OrdinanceTo authorize the Finance and Management Director to renew a Universal Term Contract for the option to purchase Sensit Gas Monitors with FireCraft Safety Products LLC; and to declare an emergency.ApprovedPass Action details
1317-2020 1CA-10OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with ProCon Professional Construction Services for the Antrim Park Culvert Pipe Replacement; to authorize the transfer of $45,334.00 between projects within the Recreation and Parks Bond Fund; to amend 2019 Capital Improvements Budget Ordinance 1326-2019; to authorize the expenditure of $45,334.00 from the Voted Recreation and Parks Bond Fund. ($45,334.00)ApprovedPass Action details
1328-2020 1CA-11OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with Snider Recreation for the 2020 CDBG Playground Improvements Phase 1 Project; to authorize the appropriation of $507,000.00 within the CDBG Fund and in accordance with the 2020 Annual Action Plan as approved by Council; to authorize an expenditure of $507,000.00 from the CDBG Fund; and to declare an emergency. ($507,000.00)ApprovedPass Action details
0088X-2020 1CA-12ResolutionTo declare the City’s necessity and intent to appropriate and accept certain fee simple title and lesser real estate in order to complete the Olentangy River Road 24” Water Main Phase 2. ($0.00)AdoptedPass Action details
0857-2020 1CA-13OrdinanceTo authorize the City Attorney to spend City funds to acquire and accept in good faith certain fee simple and lesser real estate located in the vicinity of Moler Street and Gates Street and contract for associated professional services in order for the Department of Public Utilities to timely complete the acquisition of Real Estate for the Storm Sewer Separation - Moler Street Overflow Interceptor Sewer Project; to authorize an expenditure of $120,000.00 to pay for the real estate; and to declare an emergency. ($120,000.00)ApprovedPass Action details
1299-2020 1CA-14OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with Woolpert Inc. for Digital Ortho-imagery Services for the various divisions within the Department of Public Utilities; to authorize the expenditure of $13,646.92 from the Electricity Operating Fund, $86,803.36 from the Water Operating Fund, $97,318.20 from the Sewerage System Operating Fund and $25,951.52 from the Storm Sewer Operating Fund. ($223,720.00)ApprovedPass Action details
1332-2020 1CA-15OrdinanceTo authorize the Director of Public Utilities to renew the professional engineering services agreement with CHA Consulting, Inc. for the Hap Cremean Water Plant Lime and Soda Ash Dust Collection System Improvements Project; for the Division of Water; and to authorize an expenditure up to $247,500.00 within the Water General Obligations Bond Fund. ($247,500.00)ApprovedPass Action details
1343-2020 1CA-16OrdinanceTo authorize the Director of Public Utilities to renew an existing professional services agreement with Advanced Engineering Consultants, LTD for the DOSD HVAC and Air Purification System Replacement Project; and to authorize the expenditure of up to $516,000.00 from the Sanitary Sewer General Obligation Fund. ($516,000.00)ApprovedPass Action details
1357-2020 1CA-17OrdinanceTo authorize the Director of Public Utilities to execute a planned modification of the 2020 - 2022 Construction Administration and Inspection Services Agreement with Stantec Consulting Services, for the Blueprint Linden - Agler/Berrell Project; and to authorize an expenditure of up to $546,494.33 from the Sanitary General Obligation Bond Fund. ($546,494.33)ApprovedPass Action details
1365-2020 1CA-18OrdinanceTo authorize the Director of Public Utilities to enter into a contract with M. L. Johnson Company for the purchase of Krohne Flow Meters for the Division of Sewerage and Drainage; and to authorize the expenditure of $197,405.00 from the Sewerage (Sanitary) Operating Fund. ($197,405.00)ApprovedPass Action details
1367-2020 1CA-19OrdinanceTo authorize the Director of Public Utilities to execute a planned modification of the 2020 - 2022 Construction Administration/Construction Inspection Services Agreement with EMH&T, Inc., for the Division of Sewerage and Drainage’s Blueprint Artane/Parkwood Integrated Solutions Project, to authorize the appropriation of, transfer within, and expenditure of up to $638,637.08 from the Sewer General Obligation Bond Fund; and to amend the 2019 Capital Improvement Budget. ($638,637.08)ApprovedPass Action details
1377-2020 1CA-20OrdinanceTo authorize the Director of Finance and Management to establish a contract with Pelton Environmental Products for the purchase of one (1) DBS Primary Clarifier for the Division of Sewerage and Drainage; and to authorize the expenditure of $96,277.00 from the Sewer Operating Sanitary Fund. ($96,277.00)ApprovedPass Action details
1463-2020 1CA-21OrdinanceTo authorize the Director of Public Utilities to enter into a contract modification with The Herald, Inc. for printing services; to authorize the expenditure of $15,000.00 from the from the Electricity Operating Fund ($15,000.00).ApprovedPass Action details
1519-2020 1CA-22OrdinanceTo authorize the Director of Finance and Management to establish a contract with Utility Supply and Construction Company for the purchase and delivery of luminaries for the Division of Power; to authorize the expenditure of $924,348.15 from the Division of Power Operating Fund; and to declare an emergency. ($924,348.15)ApprovedPass Action details
1477-2020 1CA-23OrdinanceTo authorize the Director of the Department of Neighborhoods to make financial assistance available as homeowner assistance grants to projects developed or sponsored in Linden; to authorize the Director to enter into contract with Healthy Neighborhoods Healthy Families (HNHF) Realty Collaborative and to authorize the Director to execute those documents necessary on behalf of the City; to authorize the transfer of funding between projects with the Development Taxable Bond fund; to amend the 2019 Capital Improvement Budget; to authorize the expenditure of $500,000.00 from the Development Taxable Bond Fund 7739; and to declare an emergency. ($500,000.00)ApprovedPass Action details
1513-2020 1CA-24OrdinanceTo authorize the transfer and expenditure of $150,000.00 from and within Fund 2207 from the Department of Development to the Department of Neighborhoods; to authorize the Director of Neighborhoods to enter into an agreement with the Columbus Urban League in an amount up to $150,000.00 to add needed capacity to Columbus Urban League’s COVID-19 specific services to boys and young men of color; to authorize the payment of expenses starting March 1, 2020; and to declare an emergency. ($150,000.00)ApprovedPass Action details
1560-2020 1CA-25OrdinanceTo authorize the City Auditor to appropriate and transfer $47,500.00 from the Neighborhoods Initiatives subfund to the Area Commission Fund; to authorize the City Auditor to appropriate $47,500.00 in the Area Commission Fund for operating expenses of the Area Commission Technology Enhancement Program; and to declare an emergency ($47,500.00).ApprovedPass Action details
1360-2020 1CA-26OrdinanceTo authorize the Directors of the Department of Technology and the Department of Public Utilities to continue an annual software maintenance and support services agreement with Hansen Banner, LLC. in accordance with the sole source provisions of the Columbus City Code; and to authorize the expenditure of $365,821.05 from the Department of Technology, Information Service Operating Fund. ($365,821.05)ApprovedPass Action details
1520-2020 1CA-27OrdinanceTo authorize the Director of Finance and Management on behalf of the Department of Technology and various general fund city agencies to associate all General Budget Reservations resulting from this ordinance with the appropriate Universal Term Contract/ Purchase Agreement for the purchase of laptop computers, computer related products, and equipment from three pre-established universal term contracts/purchase agreements with Brown Enterprise Solutions, LLC and Softchoice, LLC; to authorize the expenditure of $697,000.00 from the Department of Technology, CARES Act Fund; and to declare an emergency. ($697,000.00)ApprovedPass Action details
1151-2020 1CA-28OrdinanceTo authorize the Director of the Department of Public Service to execute those documents necessary for the City to grant an encroachment easement within the public right-of-way requested by RBH Acquisition at 77 Belle Street. ($0.00)ApprovedPass Action details
1371-2020 1CA-29OrdinanceTo amend the 2019 Capital Improvement Budget; to authorize the Director of Public Service to enter into a contract modification with Johnson, Mirmiran & Thompson in connection with the UIRF - South Linden Sidewalks 2017 project; to authorize the expenditure of up to $40,018.23 from the Streets and Highways Bond Fund for the project; and to declare an emergency. ($40,018.23)ApprovedPass Action details
1399-2020 1CA-30OrdinanceTo authorize the Department of Public Service to submit applications to and execute agreements with the National Endowment for the Arts (NEA) relative to the Our Town Grant Program, to accept and expend any awarded grant funds, and to, if necessary, issue a refund of any unspent grant funds to NEA at the end of the grant period; and to declare an emergency. ($0.00)ApprovedPass Action details
1414-2020 1CA-31OrdinanceTo authorize the Director of Finance and Management to enter into contracts and establish purchase orders with Evolution Ag for the purchase of four tractors and with Kalida Truck Equipment for the purchase of four twin flail mowers for the Department of Public Service; to authorize the expenditure of up to $419,648.00 from the Streets and Highways Bond Fund for the purchases; and to declare an emergency. ($419,648.00)ApprovedPass Action details
1452-2020 1CA-32OrdinanceTo authorize the Director of Public Service to execute agreements with and to accept and expend funding from the Ohio Department of Transportation relative to the Resurfacing - Urban Paving-FRA 62-12.44 (Town St/Glenwood Av/Rich St) project; to authorize the return of any unused funds, if necessary; and to declare an emergency. ($0.00)ApprovedPass Action details
1499-2020 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 (1071-1073 E Mound St.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
1535-2020 1CA-34OrdinanceTo authorize the Director of the Department of Development to modify the agreement with the Ohio History Connection by extending the Agreement termination date from February 29, 2020 to December 31, 2020; and to declare an emergency.ApprovedPass Action details
1541-2020 1CA-35OrdinanceTo 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 (805 and 815-817 E. Long St.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
1556-2020 1CA-36OrdinanceTo 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 (0000 and 738 Mt. Vernon Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
1136-2020 1CA-37OrdinanceTo authorize the Director of the Department of Finance and Management, on behalf of the Municipal Court Clerk, to establish a purchase order with TAB Products Company LLC for the purchase of case file folders for the Municipal Court Clerk's Office; to authorize the expenditure of $78,318.35 from the Municipal Court Clerk General Fund; and to declare an emergency. ($78,318.35)ApprovedPass Action details
1472-2020 1CA-38OrdinanceTo authorize and direct the Franklin County Municipal Court Clerk of Court to accept a grant award from the Supreme Court of Ohio; to appropriate $5,000.00 from the unappropriated balance of the General Government Grant Fund to the Franklin County Municipal Court for an Online Notarization Pilot Project; and to declare an emergency. ($5,000.00)ApprovedPass Action details
1431-2020 1CA-39OrdinanceTo accept the application (AN20-001) of BMU4 LLC for the annexation of certain territory containing 4.00± acres in Mifflin Township.ApprovedPass Action details
1442-2020 1CA-40OrdinanceTo authorize the Director of the Department of Development to petition the Director of the Ohio Development Services Agency for an amendment to the certification of the existing urban jobs and enterprise zone within the City of Columbus known as the Columbus Enterprise Zone, and to declare an emergency.ApprovedPass Action details
1497-2020 1CA-41OrdinanceTo authorize and direct the City Auditor to transfer an amount not to exceed $232,132.55 within the General Fund; to authorize and direct the City Auditor to appropriate and transfer $58,033.14 in cash from the Special Income Tax Fund to the General Fund; to authorize and direct the City Auditor to make payments not to exceed a total of $232,132.55 in accordance with the Downtown Office Incentive (DOI) Program for the seven (7) active and reporting DOI projects for which employers have met the requirements of their DOI agreements and thus are eligible to receive their payments for tax year 2019 (also calendar year and/or report year) in 2020; to authorize the expenditure not to exceed $232,132.55 from the General Fund; and to declare an emergency.ApprovedPass Action details
1528-2020 1CA-42OrdinanceTo authorize the Director of the Department of Development to enter into a contract in an amount up to $500,000.00 with the Columbus Next Generation Corporation for the purpose of purchasing/acquiring and developing key urban real property assets in targeted central city areas; to authorize an expenditure up to $500,000.00 from the General Fund; and to declare an emergency. ($500,000.00)ApprovedPass Action details
1529-2020 1CA-43OrdinanceTo authorize the Director of the Department of Development to enter into contract with Rev 1 Ventures for the purpose of administering the Entrepreneurial Signature Program; to authorize the expenditure of $250,000.00 from the 2020 General Fund Operating Budget; and to declare an emergency. ($250,000.00)ApprovedPass Action details
1539-2020 1CA-44OrdinanceTo levy special assessments for the purpose of acquiring, constructing, and improving certain public improvements constituting special energy improvement projects in the City in cooperation with the Columbus Regional Energy Special Improvement District; and to declare an emergency.ApprovedPass Action details
1522-2020 1CA-45OrdinanceTo accept Memorandum of Understanding #2019-03 executed between representatives of the City of Columbus and American Federation of State, County, and Municipal Employees (AFSCME) Ohio Council 8, Local 1632, which creates the classification of Sports Field Maintenance Worker in the Department of Recreation and Parks; and to declare an emergency.ApprovedPass Action details
1523-2020 1CA-46OrdinanceTo accept Memorandum of Understanding #2020-02 executed between representatives of the City of Columbus and American Federation of State, County, and Municipal Employees (AFSCME) Ohio Council 8, Local 1632, which creates the classification of Fleet Attendant (CDL) in the Department of Finance and Management; and to declare an emergency.ApprovedPass Action details
1465-2020 1CA-47OrdinanceTo authorize the Board of Health to modify and increase an existing contract for document translation services with Universe Technical Translation Inc., and telephone interpretation services with Vocalink Inc.; to authorize the expenditure of $148,000.00 from the CARES ACT Treasury Fund for said contracts; and to declare an emergency. ($148,000.00)ApprovedPass Action details
1481-2020 1CA-48OrdinanceTo authorize the Board of Health to enter into contract with Canvaas Consulting LLC to implement a culturally informed targeted media campaign in the amount of $100,000.00; to authorize the expenditure of $100,000.00 from the CARES Act Fund; and to declare an emergency. ($100,000.00)ApprovedPass Action details
1509-2020 1CA-49OrdinanceTo authorize the Director of Development to enter into an agreement with the Columbus Urban League in an amount up to $200,000.00 to add needed capacity to Columbus Urban League’s COVID-19 specific services to returning citizens; to authorize the expenditure of up to $200,000.00 from the CARES Act Fund; to authorize the payment of expenses starting March 1, 2020; and to declare an emergency. ($200,000.00)ApprovedPass Action details
A0065-2020 1CA-50AppointmentAppointment of Brad Conway, 3891 Mountview Road, Upper Arlington, Ohio 43220 to fill an unexpired term on the Fifth by Northwest Area Commission with a new term expiration date of December 7, 2021 (resume attached).Read and ApprovedPass Action details
A0066-2020 1CA-51AppointmentRe-Appointment of William Colgan, 1329 Murrell Avenue, Columbus, Ohio 43212 to serve on the Fifth by Northwest Area Commission with a new term expiration date of December 31, 2021 (resume attached).Read and ApprovedPass Action details
A0067-2020 1CA-52AppointmentAppointment of Don Thompson, 4941 Meadow Run Drive, Hilliard, Ohio 43026 to fill an unexpired term on the Far West Side Area Commission replacing Jessica Bosak with a new term expiration date of October 25, 2022 (resume attached).Read and ApprovedPass Action details
A0068-2020 1CA-53AppointmentReappointment of Shawn Conyers, 903 Neil Avenue, Columbus, OH 43215 to serve on the Victorian Village Commission, with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0069-2020 1CA-54AppointmentReappointment of Lisl Kotheimer, 98 King Avenue, Columbus, OH 43201, to serve on the Victorian Village Commission with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0070-2020 1CA-55AppointmentReappointment of David Cooke, 184 E. First Avenue, Columbus, OH 43201, to serve on the Italian Village Commission with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0071-2020 1CA-56AppointmentReappointment of Shannon Fergus, 1016 Summit Street, Columbus, OH 43201, to serve on the Italian Village Commission with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0072-2020 1CA-57AppointmentReappointment of Clyde Henry, 436 N. High Street, Columbus, Ohio 43215, to serve on the Historic Resources Commission with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0073-2020 1CA-58AppointmentReappointment of Joe McCabe, 2881 Swisher Creek Crossing Court, New Albany, Ohio, 43054, to serve on the Historic Resources Commission with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0074-2020 1CA-59AppointmentReappointment of Erin Prosser, 92 North 21st Street, Columbus, Ohio 43203, to serve on the Historic Resources Commission with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0075-2020 1CA-60AppointmentReappointment of Cynthia Hunt, 672 City Park Avenue, Columbus, Ohio 43206, to serve on the Brewery District Commission with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0076-2020 1CA-61AppointmentReappointment of Karen McCoy, 462 South Ludlow Alley, Columbus, Ohio 43215, to serve on the German Village Commission with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0077-2020 1CA-62AppointmentReappointment of Brent T. Foley, 172 East State Street, Suite 600, Columbus, Ohio 43215, to serve on the German Village Commission, with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0078-2020 1CA-63AppointmentReappointment of Roger Farrell, 1739 Blue Ash Place, Columbus, Ohio 43229, to serve on the Board of Commission Appeals with a new term expiration date of June 30, 2023 (resume attached).Read and ApprovedPass Action details
A0079-2020 1CA-64AppointmentReappointment of Jennifer Anne Adair, Esq., 1385 Norris Drive, Columbus, Ohio 43224, to serve on the Columbus Recreation and Parks Commission with a new term expiration date of December 31, 2024 (resume attached).Read and ApprovedPass Action details
A0080-2020 1CA-65AppointmentReappointment of Bettye Stull, 2287 Brookwood Road, Columbus, Ohio 43209, to serve on the Columbus Recreation and Parks Commission, with a new term expiration date of December 31, 2024 (resume attached).Read and ApprovedPass Action details
A0081-2020 1CA-66AppointmentAppointment of Kenny McDonald, President, One Columbus, 150 South Front Street, Columbus, Ohio, 43215, to serve on the Columbus Regional Airport Authority Board of Directors, replacing Don M. Casto III, with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
1329-2020 1SR-1OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with Playworld Midstates for the 2020 CDBG Playground Improvements Phase 2 Project; to authorize the appropriation of $785,000.00 within the CDBG Fund and in accordance with the 2020 Annual Action Plan as approved by Council; to authorize an expenditure of $785,000.00 from the CDBG Fund; and to declare an emergency. ($785,000.00)ApprovedPass Action details
1017-2020 1SR-2OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish purchase orders with Parr Public Safety Equipment from previously established Universal Term Contracts for the purchase of parts and services related to the up-fitting of various vehicles for use by Public Safety; and to authorize the appropriation and expenditure of $1,052,707.87 from the Special Income Tax fund. ($1,052,707.87)Taken from the TablePass Action details
1017-2020 1 OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish purchase orders with Parr Public Safety Equipment from previously established Universal Term Contracts for the purchase of parts and services related to the up-fitting of various vehicles for use by Public Safety; and to authorize the appropriation and expenditure of $1,052,707.87 from the Special Income Tax fund. ($1,052,707.87)ApprovedPass Action details
1269-2020 1SR-3OrdinanceTo authorize the Director of Finance and Management to enter into contract with AeroComputers in accordance with the provisions of sole source procurement to purchase a mapping system, keyboard kits, and accessories for the Division of Police; to authorize an expenditure of $123,845.00 from the General Government Grant Funds; and to declare an emergency. ($123,845.00)Taken from the TablePass Action details
1269-2020 1 OrdinanceTo authorize the Director of Finance and Management to enter into contract with AeroComputers in accordance with the provisions of sole source procurement to purchase a mapping system, keyboard kits, and accessories for the Division of Police; to authorize an expenditure of $123,845.00 from the General Government Grant Funds; and to declare an emergency. ($123,845.00)Amended to 30 dayPass Action details
1269-2020 1 OrdinanceTo authorize the Director of Finance and Management to enter into contract with AeroComputers in accordance with the provisions of sole source procurement to purchase a mapping system, keyboard kits, and accessories for the Division of Police; to authorize an expenditure of $123,845.00 from the General Government Grant Funds; and to declare an emergency. ($123,845.00)ApprovedPass Action details
1394-2020 1SR-4OrdinanceTo authorize an appropriation in the amount of $3,380,416.00 to the Recreation and Parks Grant Fund for the Central Ohio Area Agency on Aging in connection with the Ohio Home Care Waiver Program; and to declare an emergency. ($3,380,416.00)ApprovedPass Action details
1265-2020 1SR-5OrdinanceTo authorize the Director of Public Utilities to enter into a Cooperation and Purchase Agreement, License Agreement, and Bill of Sale with the Ohio Power Company (“AEP Ohio”) and expenditure up to $50,000.00 from and within the Department of Water Operating Fund for the development, construction, and demonstration of a distributed energy resources (DER) micro-grid project; to waive the competitive bidding provisions of City Code; and declare an emergency. ($50,000.00)ApprovedPass Action details
1266-2020 1SR-6OrdinanceTo authorize the Director of Public Utilities to enter into a contract with Sensus USA, Inc. for ongoing software, hardware, and maintenance of the system that is required as part of the Enhanced Meter Project for the Division of Water; to waive the competitive bidding provisions of Columbus City Code; and to authorize the expenditure of $275,000.00. ($275,000.00)ApprovedPass Action details
1335-2020 1SR-7OrdinanceTo authorize the Director of Public Utilities to execute two construction contracts with Travco Construction and John Eramo & Sons for the 2020 Water Main Repairs Project for the Division of Water; to authorize a transfer and expenditure up to $1,263,533.00 within the Water General Obligations Bonds Fund; to provide for payment of prevailing wage services to the Department of Public Service; and to amend the 2019 Capital Improvements Budget. ($1,263,533.00)ApprovedPass Action details
1344-2020 1SR-8OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with George J. Igel & Co. for the Roof Redirection Clintonville 1 Blenheim / Glencoe Area 1 Project; to authorize the appropriation and transfer of $2,197,833.00 from the Sanitary Sewer Reserve Fund to the Ohio Water Development (OWDA) Loan Fund; to authorize the appropriation and expenditure of $2,197,833.00 from the Ohio Water Development (OWDA) Loan Fund; and to authorize an expenditure up to $2,000.00 for prevailing wage services within the Sanitary General Obligations Voted Bonds Fund. ($2,199,833.00)ApprovedPass Action details
1428-2020 1SR-9OrdinanceTo authorize the Director of Public Utilities to enter into a service contract with LimeCorp, Ltd. for the Hap Cremean Water Plant Sludge Removal - Lagoon 1 (2020) Project; to authorize an expenditure up to $2,438,000.00 within the Water General Obligation Voted Bonds Fund; to provide for payment of prevailing wage services to the Department of Public Service; and to authorize an amendment to the 2019 Capital Improvements Budget. ($2,438,000.00)ApprovedPass Action details
1386-2020 1SR-10OrdinanceTo appropriate $825,000.00 within the Special Income Tax Fund; to authorize the Director of Finance and Management on behalf of the Department of Technology and various city agencies to associate all General Budget Reservations resulting from this ordinance with the appropriate Universal Term Contract/ Purchase Agreement for the purchase of new and replacement of desktop computers, computer related products, and equipment from three pre-established universal term contracts/purchase agreements with Brown Enterprise Solutions, LLC and Softchoice, LLC; to authorize the expenditure of $530,000.00 from the Department of Technology, Information Services Division, Information Services Operating Fund; to authorize the expenditure of $825,000.00 from the Special Income Tax Fund, and to declare an emergency. ($1,355,000.00)ApprovedPass Action details
1453-2020 1SR-11OrdinanceTo authorize the Director of Public Service to execute agreements with and to accept and expend funding from the Ohio Department of Transportation relative to the Resurfacing - West Broad Street Urban Paving project; to authorize the return of any unused funds, if necessary; and to declare an emergency. ($0.00)ApprovedPass Action details
1484-2020 1SR-12OrdinanceTo authorize and direct Columbus City Council to accept a $50,000.00 grant from The Ohio State University Alliance for the American Dream, a collaboration with Schmidt Futures; to authorize the appropriation of up to $50,000.00 from the unappropriated balance of the general government grants fund; to authorize an appropriation within the Neighborhood Initiatives subfund; to authorize a transfer of cash between the Neighborhood Initiatives subfund and the general government grants fund; to authorize the expenditure of $79,200.00; to waive the competitive bidding provisions of City Code; to authorize Columbus City Council to enter into contract with Smart Columbus, LLC; and to declare an emergency. ($79,200.00)ApprovedPass Action details
0106X-2020 1SR-13ResolutionTo declare the Scioto Peninsula New 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
1363-2020 1SR-14OrdinanceTo authorize the Finance and Management Director to modify a contract with Experience Columbus for marketing services to restore tourism and convention business and strengthen the image of the City of Columbus, Ohio; to authorize the transfer of $2,285,432.00 in CARES Act funds from the Department of Development to the Department of Finance; and to authorize the expenditure of $2,285,432.00 from the CARES Act Fund. ($2,285,432.00)ApprovedPass Action details
1364-2020 1SR-15OrdinanceTo authorize the Director of the Department of Finance and Management to modify a contract with the Greater Columbus Arts Council, Inc. for the purpose of restoring and sustaining arts and cultural services that enrich the Columbus community; to authorize the transfer of $1,558,337.00 in CARES Act Funds from the Department of Development to the Department of Finance; and to authorize the expenditure of $1,558,337.00 from the CARES Act Fund. ($1,558,337.00)ApprovedPass Action details
1443-2020 1SR-16OrdinanceTo authorize the Department of Development to enter into an Economic Development Agreement with 1489 Rohr Holding, LLC to outline the plans and certain commitments of the City and Developer related to the proposed development of the real property currently known as Franklin County Auditor tax parcel ID numbers: 495-266702, 495-266703, and 495-266704 consisting of 229.993+/- acres located south of Rohr Road between the CSX railroad and Lockbourne Road; and to declare an emergency.ApprovedPass Action details
1447-2020 1SR-17OrdinanceTo create the “Rickenbacker-317” 5709.40(B) TIF area; to declare improvements to those TIF parcels to be a public purpose and exempt from real property taxation; to require the owners of those parcels to make service payments in lieu of taxes; to require the distribution of the applicable portion of those service payments to the Columbus City School District and Hamilton Local School District; and to establish a municipal public improvement tax increment equivalent fund for the deposit of the remainder of those service payments; to otherwise implement the Economic Development Agreement submitted for City Council consideration; and declare an emergency. (AMENDED BY ORD. 2563-2020; PASSED 11/23/2020)ApprovedPass Action details
1449-2020 1SR-18OrdinanceTo authorize the Director of the Department of Development to enter into an Enterprise Zone Agreement with 1489 Rohr Holding, LLC for a tax abatement of seventy-five percent (75%) for a period of ten (10) consecutive years in consideration of a total proposed capital investment of approximately $12,600,000.00 and the creation of 4 net new full-time permanent positions with an estimated annual payroll of approximately $124,800.00.ApprovedPass Action details
1460-2020 1SR-19OrdinanceTo appropriate and authorize the expenditures of TIF revenues to be deposited in the Rickenbacker-317 municipal public improvement tax increment equivalent fund; to authorize the Director of the Department of Development to enter into a TIF Agreement with 1489 Rohr Holding, LLC to provide for the reimbursement of design and construction costs of public infrastructure improvements within and around the Rickenbacker-317 TIF area in far south Columbus near Rickenbacker International Airport; and to declare an emergency.ApprovedPass Action details
1498-2020 1SR-20OrdinanceTo create the Scioto Peninsula Tax Increment Financing Area encompassing a portion of the Scioto Peninsula redevelopment area; to declare improvements to those parcels to be a public purpose and exempt from real property taxation; to require the owners of those parcels to make service payments in lieu of taxes; to require the distribution of the applicable portion of those service payments to Columbus City Schools; to establish a municipal public improvement tax increment equivalent fund for the deposit of the remainder of those service payments; and to declare an emergency.ApprovedPass Action details
1331-2020 1SR-21OrdinanceTo authorize and direct the Board of Health to accept additional grant funds from the Ohio Department of Health for the Tobacco Use Prevention Cessation Grant Program in the amount of $132,000.00; to authorize the appropriation of $132,000.00 to the Health Department in the Health Department Grants Fund; and to declare an emergency. ($132,000.00)ApprovedPass Action details
1603-2020 1 OrdinanceTo authorize Columbus City Council to enter into contracts with Lyons Counseling & Consultation Services and Debora Myles Consulting, LLC in support of the Commission on Black Girls; to authorize appropriations and expenditures of $41,000.00 within the Neighborhood Initiatives subfund; and to declare an emergency. ($41,000.00)ApprovedPass Action details
1643-2020 1 OrdinanceTo require the wearing of face coverings in public spaces in the City of Columbus to reduce and prevent the spread of Covid-19; to allow for enforcement and assessment of a civil penalty by Columbus Public Health for a violation of said mandate; and to declare an emergency. (AMENDED BY ORD. 1807-2020; PASSED 7/27/2020) (REPEALED BY ORD. 1352-2021; PASSED 6/7/2021)ApprovedPass Action details
1566-2020 1SR-22OrdinanceTo amend section 1903.01 of the Columbus City Codes to allow for external criminal investigations of sworn personnel; to repeal existing section 1903.01, and to declare an emergency.ApprovedPass Action details
1626-2020 1SR-23OrdinanceTo find not sufficient a petition for a proposed amendment to the Charter of the City of Columbus, titled “To establish a community bill of rights for water, air, and soil protection and to prohibit fossil fuel extraction and related activities and projects;” and to declare an emergency.ApprovedPass Action details