header-left
Meeting Name: Columbus City Council Agenda status: Final
Meeting date/time: 12/14/2020 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
C0020-2020 11CommunicationTHE CITY CLERK’S OFFICE RECEIVED THE FOLLOWING COMMUNICATIONS AS OF WEDNESDAY, DECEMBER 9, 2020: Transfer Type: C1 C2 D6 To: BRFM LLC DBA Briggs Stop Mart 3452 Briggs Road Columbus OH 43204 From: NP Corp DBA Briggs Stop Mart 3452 Briggs Rd Columbus OH 43204 Permit# 1006138 Transfer Type: C1 C2 To: 1306 W Broad LLC DBA Broad & Princeton Market 1306 W Broad St Columbus OH 43222 From: Princeton Market Inc DBA Broad & Princeton Market 1306 W Broad St Columbus OH 43222 Permit# 6564273 Transfer Type: D5 D6 To: P&P Lama LLC DBA Ba Sho Japanese Restaurant 2800 Festival Ln Columbus OH 43017 From: Medallion Restaurant Acquisition Inc DBA Ba Sho Japanese Restaurant 2800 Festival Ln Columbus OH 43017 Permit# 6671145 Transfer Type: C1 C2 D6 To: Jay Chudel Ma LLC 1848 Tamarack Circle S Columbus OH 43229 From: Bijal Patel Inc 1848 Tamarack Circle S Columbus OH 43229 Permit# 4368051 Stock Type: D5 D6 To: Plata O Plomo LLC 1168 Chambers Rd 1st Fl & Patio Columbus OH 43212 Permit# 6957461 Advertise Date: 12/19/20 Agenda Date: 12/14/20 Return DRead and Filed  Action details
0207X-2020 12Ceremonial ResolutionTo express opposition to any action taken by the Ohio State Legislature to enact a “Stand Your Ground” provision within the Ohio Revised CodeAdoptedPass Action details
2695-2020 1FR-1OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish purchase orders for the purchase of up-fitting parts and services for vehicles on behalf of the Divisions of Fire, Recreation & Parks Department, and the Division of Weights & Measures, with Parr Public Safety and Funtrails Vans; and to authorize the appropriation and expenditure of $151,076.76 from the Special Income Tax fund. ($151,076.76)Waive the 2nd ReadingPass Action details
2695-2020 1 OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish purchase orders for the purchase of up-fitting parts and services for vehicles on behalf of the Divisions of Fire, Recreation & Parks Department, and the Division of Weights & Measures, with Parr Public Safety and Funtrails Vans; and to authorize the appropriation and expenditure of $151,076.76 from the Special Income Tax fund. ($151,076.76)ApprovedPass Action details
2898-2020 1 OrdinanceTo authorize the appropriation of an amount estimated at $53,193,075.00, or the amount of monies actually received and allocated from the Bureau of Workers’ Compensation rebate proceeds, within the General Fund; to authorize the transfer of the same amount to the General Fund Basic City Services Subfund; and to declare an emergency. ($53,193,075.00)ApprovedPass Action details
2513-2020 1FR-2OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with King Business Interiors for the Mentel Golf Facility Flooring Project; to authorize the transfer of $59,800.00 within the Recreation and Parks Voted Bond Fund, to authorize the amendment of the 2020 Capital Improvements Budget; to authorize the expenditure of $59,800.00 from the Recreation and Parks Voted Bond Fund. ($59,800.00)Waive the 2nd ReadingPass Action details
2513-2020 1 OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with King Business Interiors for the Mentel Golf Facility Flooring Project; to authorize the transfer of $59,800.00 within the Recreation and Parks Voted Bond Fund, to authorize the amendment of the 2020 Capital Improvements Budget; to authorize the expenditure of $59,800.00 from the Recreation and Parks Voted Bond Fund. ($59,800.00)ApprovedPass Action details
2223-2020 1FR-3OrdinanceTo authorize the adoption of the West Franklinton - 315 Gateway District Streetscape Standards to establish a comprehensive set of standards concerning improvements within the public right-of-way in the district. ($0.00).Waive the 2nd ReadingPass Action details
2223-2020 1 OrdinanceTo authorize the adoption of the West Franklinton - 315 Gateway District Streetscape Standards to establish a comprehensive set of standards concerning improvements within the public right-of-way in the district. ($0.00).ApprovedPass Action details
2875-2020 1FR-4OrdinanceTo authorize Columbus City Council to modify the appropriation to the Central Ohio Area Agency on Aging for continued support of the Housing Assistance Program by adding $75,000.00 and allowing changes in services based on need; to authorize an appropriation within the Neighborhood Initiatives subfund; and to authorize a cash transfer between the Neighborhood Initiatives subfund and the COAAA grant fund; to authorize an appropriation in the COAAA grant fund. ($75,000.00)Waive the 2nd ReadingPass Action details
2875-2020 1 OrdinanceTo authorize Columbus City Council to modify the appropriation to the Central Ohio Area Agency on Aging for continued support of the Housing Assistance Program by adding $75,000.00 and allowing changes in services based on need; to authorize an appropriation within the Neighborhood Initiatives subfund; and to authorize a cash transfer between the Neighborhood Initiatives subfund and the COAAA grant fund; to authorize an appropriation in the COAAA grant fund. ($75,000.00)ApprovedPass Action details
2933-2020 1FR-5OrdinanceTo amend several sections of Ordinance Number 1939-2006 regarding the Weinland Park CRA to set forth the circumstances under which a combined parcel resulting from the combination of a parcel within the original CRA boundaries and parcel(s) outside of the original CRA boundaries will be deemed to be within the CRA; and to further clarify exemption requirements.Waive the 2nd ReadingPass Action details
2933-2020 1 OrdinanceTo amend several sections of Ordinance Number 1939-2006 regarding the Weinland Park CRA to set forth the circumstances under which a combined parcel resulting from the combination of a parcel within the original CRA boundaries and parcel(s) outside of the original CRA boundaries will be deemed to be within the CRA; and to further clarify exemption requirements.ApprovedPass Action details
0206X-2020 1CA-1Ceremonial ResolutionTo celebrate the life and service of Rev. Dr. William “Butch” Thomas, Jr. and to extend our sincerest condolences to his family and friends on the occasion of his passing, Saturday, November 14, 2020.AdoptedPass Action details
1949-2020 1CA-2OrdinanceTo authorize the Finance and Management Director, on behalf of the Fleet Management Division, to establish purchase orders for the purchase of sixty-five (65) in car video systems with Motorola Solutions, Inc. in accordance with the terms and conditions of State of Ohio Cooperative Contracts; to authorize the Finance and Management Director to establish purchase orders with Buckeye Mountain, Inc., Upstate Wholesale Supply (DBA Brite Computers), and Spacebound Inc., for the purchase of sixty-seven (67) Fujitsu Lifebook Computers and necessary hardware/accessories to be installed in Police vehicles; to authorize the Finance and Management Director to establish purchase orders with Parr Public Safety and Funtrails Vans for the purchase of multiple vehicle up-fitting packages; and to authorize the appropriation and expenditure of $699,422.93 from the Special Income Tax fund. ($699,422.93)ApprovedPass Action details
2693-2020 1CA-3OrdinanceTo establish a new authorized strength ordinance for various divisions in the City of Columbus; to repeal ordinance 1353-2020; and to declare an emergency.ApprovedPass Action details
2792-2020 1CA-4OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Tire Retreading Services with The Goodyear Tire and Rubber Company; and to authorize the expenditure of $1.00 from General Budget Reservation BRPO001343. ($1.00).ApprovedPass Action details
2796-2020 1CA-5OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Ford OEM Parts with Dick Masheter Ford, Inc.; and to authorize the expenditure of $1.00 from General Budget Reservation BRPO001343. ($1.00).ApprovedPass Action details
2850-2020 1CA-6OrdinanceTo authorize the Finance and Management Director to modify a contract, on behalf of the Facilities Management Division, with Winnscapes for landscape maintenance services for facilities under the purview of the Facilities Management Division; to authorize the transfer of $21,000.00 within the General Fund; to authorize the expenditure of $21,000.00 from the General Fund; and to declare an emergency ($21,000.00)ApprovedPass Action details
2873-2020 1CA-7OrdinanceTo authorize the Director of Finance and Management to enter into a contract on behalf of the Office of Construction Management with 2K General Company related to renovation of the Main Outpost at 1850 East 25th Avenue; to authorize the expenditure of $999,600.00 from the Street Construction Maintenance & Repair Operating Fund; and to declare an emergency. ($999,600.00)ApprovedPass Action details
2874-2020 1CA-8OrdinanceTo authorize the Director of Finance and Management to enter into a contract on behalf of the Office of Construction Management with RW Setterlin Building Company related to the renovation of the Traffic Maintenance Facility located at 1820 East 17th Avenue; to authorize the expenditure of $558,500.00 from the Street Construction Maintenance & Repair Operating Fund; and to declare an emergency. ($558,500.00)ApprovedPass Action details
2485-2020 1CA-9OrdinanceTo authorize the Director of Recreation and Parks to sign an addendum to the lease with Community Arts Project, Inc. for the use of the Garfield School being operated as the King Arts Complex; to authorize the lease to be extended through September 17, 2031; and to declare an emergency. ($0.00)ApprovedPass Action details
2855-2020 1CA-10OrdinanceTo authorize the Director of Recreation and Parks to enter into contract with Tyevco, Inc. for the VCT Flooring Improvements Project, to authorize the transfer of $65,000.00 within the Recreation and Parks Voted Bond Fund, to authorize the amendment of the 2020 Capital Improvements Budget; to authorize the expenditure of $65,000.00 from the Recreation and Parks Voted Bond Fund; and to declare an emergency. ($65,000.00)ApprovedPass Action details
2638-2020 1CA-11OrdinanceTo authorize the Director of Public Utilities to renew an existing service agreement with Linko Technology Inc. (DBA Tokay Software) for backflow prevention management software services and to authorize the expenditure of $45,200.00 from and within the Water Operating Fund. ($45,200.00)ApprovedPass Action details
2679-2020 1CA-12OrdinanceTo authorize the Director of Public Utilities to modify an existing agreement with Strand Associates, Inc. for professional engineering services for the Community Park/Maple Canyon HSTS Elimination Project; for the Division of Sewerage & Drainage; to authorize an expenditure of up to $18,923.00 from the Sanitary General Obligation Fund. ($18,923.00)ApprovedPass Action details
2683-2020 1CA-13OrdinanceTo authorize the Director of Public Utilities to modify (Modification #1) an existing engineering agreement with Hatch Associates Consultants, Inc. for the Southwesterly Composting Facility Odor Control Improvements project; to authorize the transfer of up to $633,251.00 within and expenditure of up to $680,000.00 from the Sanitary Sewer General Obligation Bond Fund; and to amend the 2020 Capital Improvement Budget. ($680,000.00)ApprovedPass Action details
2731-2020 1CA-14OrdinanceTo authorize the Director of Public Utilities to enter into an agreement with EmNet, LLC for professional engineering services for the Real Time Control Sewer System Optimization, Part 2 Project; to authorize a transfer within and expenditure of up to $500,000.00 from the Sanitary General Obligation Bond Fund; and to amend the 2020 Capital Improvements Budget. ($500,000.00)ApprovedPass Action details
2759-2020 1CA-15OrdinanceTo 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 Miller Avenue, Kelton Avenue, Newton Street, and Bedford Avenue, and contract for associated professional services in order for the Department of Public Utilities to timely complete the acquisition of Real Estate for the Blueprint Miller Kelton Newton Bedford Project; to expend up to $225,675.00 within the Sanitary General Obligation Fund. ($225,675.00)ApprovedPass Action details
2762-2020 1CA-16OrdinanceTo authorize the Director of Public Utilities to apply for, accept, and enter into up to fifty-eight (58) Ohio Water Pollution Control Loan Fund Loan Agreements with the Ohio Water Development Authority and the Ohio Environmental Protection Agency, for the financing of up to fifty-eight Division of Sewerage and Drainage construction projects; and to designate a dedicated source of repayment for the loans.ApprovedPass Action details
2803-2020 1CA-17OrdinanceTo amend Section 1 of ordinance number 1064-2020 to authorize the Director of Public Utilities to execute a Water Resource Restoration Sponsor Program (WRRSP) Agreement with the Appalachia Ohio Alliance; and to designate a Division of Sewerage and Drainage Project as the Sponsor Project for the WRRSP.ApprovedPass Action details
2931-2020 1CA-18OrdinanceTo authorize the Director of the Department of Finance and Management to associate all General Budget Reservations resulting from this ordinance and to establish purchase orders with the appropriate Universal Term Contract Purchase Agreement for COVID-19 Cleaning and Disinfection Services on behalf of the Department of Public Utilities; to authorize the expenditure of $375,000.00 from the Sewer Operating Fund and $375,000.00 from the Water Operating Fund; to authorize the transfer of $750,000.00 between object classes in the Sewer Operating Fund and the Water Operating Fund; and to declare an emergency ($750,000.00).ApprovedPass Action details
2830-2020 1CA-19OrdinanceTo authorize the Director of Public Service to renew the Facilities Mechanical Repair Services contract with DeBra-Kuempel and to modify the contract to add funds to pay for the renewal; to authorize the expenditure of up to $150,000.00 from the Street Construction Maintenance and Repair Fund for this renewal; and to declare an emergency. ($150,000.00)ApprovedPass Action details
2840-2020 1CA-20OrdinanceTo authorize the Director of Public Service to enter into agreements with, and to accept funding from, Delaware County relative to the Intersection - E. Powell Road and Lyra Drive project; to authorize the City Auditor to appropriate funds received from Delaware County for the project and to establish auditor certificates as needed and requested by the Director of Public Service for this project to, as necessary, authorize the Director of Public Service to refund the unspent balance of funding deposited by Delaware County; and to declare an emergency. ($0.00)ApprovedPass Action details
2863-2020 1CA-21OrdinanceTo amend the 2020 Capital Improvement Budget; to authorize the transfer of funds within the Streets and Highways Non Bond Fund; to appropriate funds within the Streets and Highways Non Bond Fund; to authorize the Director of Public Service to enter into a professional services contract with Environmental Design Group for the Roadway - Utility Coordination and Utility Services 2020 project; to authorize the expenditure of up to $350,000.00 from the Streets and Highways Non Bond Fund to pay for this contract; and to declare an emergency. ($350,000.00)ApprovedPass Action details
2751-2020 1CA-22OrdinanceTo authorize the Director of the Department of Development to enter into a Housing Development Agreement with the Central Ohio Community Land Trust to outline the plans and certain commitments of the parties relating to the proposed redevelopment of land bank lots located in various Columbus neighborhoods.ApprovedPass Action details
2885-2020 1CA-23OrdinanceTo authorize the Director of Development to renew a contract with Evolved Mechanical LLC for an additional year to provide residential emergency repair services as part of the Division of Housing’s Emergency Repair Program in an amount up to $143,123.00; to authorize the expenditure of up to $143,123.00 from the Development Taxable Bond fund; and to declare an emergency. ($143,123.00)ApprovedPass Action details
2886-2020 1CA-24OrdinanceTo authorize the Director of Development to renew a contract with TFH-ED dba Water Works and Comfort Works for an additional year to provide residential emergency repair services as part of the Division of Housing’s Emergency Repair Program in an amount up to $195,000.00; to authorize the expenditure of up to $195,000.00 from the Housing Preservation Bond fund; and to declare an emergency. ($195,000.00)ApprovedPass Action details
2887-2020 1CA-25OrdinanceTo authorize the transfer of $37,897.31 in the Housing Preservation Bond fund from the Division of Administration to the Division of Housing; to authorize the appropriation of $72,008.56 in the Housing Preservation Bond fund; to authorize the expenditure of up to $197,754.00 from the Housing Preservation bond fund; to authorize the Director of Development to renew a contract with American Mechanical Group, Inc. for an additional year to provide residential emergency repair services as part of the Division of Housing’s Emergency Repair Program in an amount up to $197,754.00; and to declare an emergency. ($197,754.00)ApprovedPass Action details
2910-2020 1CA-26OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (539 S Everett Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2911-2020 1CA-27OrdinanceTo authorize the Director of the Department of Development to execute any and all necessary agreements and deeds for conveyance of title of one parcel of real property (707 S Harris Ave.) held in the Land Bank pursuant to the Land Reutilization Program and to declare an emergency.ApprovedPass Action details
2926-2020 1CA-28OrdinanceTo authorize the appropriation and expenditure of $215,000.00 of 2021 HOME funds; to authorize the Director of the Department of Development to enter into two contracts with the Community Development Collaborative of Greater Columbus to provide administrative and CHDO operating support in amount up to $215,000.00, with the contract term for each contract starting January 1, 2021; and to declare an emergency. ($215,000.00)ApprovedPass Action details
2927-2020 1CA-29OrdinanceTo authorize the appropriation and expenditure of up to $30,350.00 of 2020 HOME Investment Partnerships Program (HOME) grant from the U.S. Department of Housing and Urban Development; to authorize the Director of Development to enter into a HOME commitment letter, loan agreement, promissory note, mortgage, and restrictive covenant in an amount up to $149,950.00 and a bond funded agreement in an amount up to $124,000.00 with Healthy Rental Homes IV, LLC for the rehabilitation of 12 units of substandard, rental housing units in zip codes 43205 and 43206; and to declare an emergency. ($30,350.00)ApprovedPass Action details
2957-2020 1CA-30OrdinanceTo authorize the Director of Development to modify a loan agreement with 1573 East Livingston Limited Partnership to allow for changes in lender information in the documents and to add an additional $100,000.00 of HOME funds to the loan agreement for The Livingston project; and to declare an emergency. ($100,000.00)ApprovedPass Action details
2888-2020 1CA-31OrdinanceTo authorize the Columbus City Attorney to accept a $25,000.00 federal U.S. Department of Justice’s Office of Justice Programs, Bureau of Justice Assistance, Edward Byrne Memorial Justice Assistance Grant sub-award from Franklin County Board of Commissioners’ Office of Justice Policy and Programs supporting an innovative public safety and crime prevention program designed to provide free automobile headlight and taillight repair/replacement services for low income households; to authorize a transfer of $25,000.00 within the General Fund; to authorize the transfer of matching funds in the amount of $25,000.00 from the Columbus Department of Public Safety Director's Office General Operating Fund to the General Government Grants Fund; to authorize total appropriation of $50,000.00 in the General Government Grants Fund; and to declare an emergency. ($50,000.00)ApprovedPass Action details
2703-2020 1CA-32OrdinanceTo accept the application (AN20-007) of Freeda Rabadi for the annexation of certain territory containing 0.44± acres in Madison Township.ApprovedPass Action details
2791-2020 1CA-33OrdinanceTo repeal and replace Ordinance 2188-2020 with this Ordinance; to amend Ordinance 2117-2005 as previously amended by Ordinance 0715-2009, to repeal and replace the authorized supplemented list of public infrastructure improvements and to remove parcels from the existing Dublin-Granville North and Dublin Granville South TIF districts; to create the “Dublin-Granville East” O.R.C. 5709.40(B) TIF area; to declare improvements to the TIF parcels to be a public purpose and exempt from real property taxation; to require the owners of the TIF 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, the New Albany Plain Local School District, and the Eastland-Fairfield Career & Technical Schools; and to establish a municipal public improvement tax increment equivalent fund for the deposit of the remainder of those service payments.ApprovedPass Action details
2901-2020 1CA-34OrdinanceThis ordinance authorizes the Director of Development to enter into a three year agreement with Columbus State Community College Development Foundation, Inc. (the Foundation), an affiliated entity of Columbus State Community College (the College), to provide community and economic development services to continue to advance equity and opportunity in the Creative Campus Area; to authorize the expenditure of $40,000.00 from the General Fund; and to declare an emergency. ($40,000.00)ApprovedPass Action details
2928-2020 1CA-35OrdinanceTo authorize the transfer of $59,735.64 within the Department of Development’s Division of Housing General Fund Budget; to authorize an expenditure of up to $59,735.64 to pay Tomislav V. Brutovski to comply with an arbitration award in Grievance Number 0043-2017 between the City and the Communications Workers of America (CWA), Local 4502; and to declare an emergency. ($59,735.64)ApprovedPass Action details
2434-2020 1CA-36OrdinanceTo repeal Ordinance 2186-2020; to authorize the Office of the Mayor to accept and appropriate $109,639.31 in private funding contributed to the CelebrateOne Community Fund at The Columbus Foundation and transferred to the City; and to declare an emergency. ($0.00)ApprovedPass Action details
2642-2020 1CA-37OrdinanceTo authorize the Office of the Mayor to modify, by increasing and extending, the contract with Erin Shafer for research and evaluation services in support of the Healthy Beginnings at Home program; and to declare an emergency. ($7,280.00)ApprovedPass Action details
2785-2020 1CA-38OrdinanceTo authorize the Finance and Management Director to enter into a Universal Term Contract for the option to purchase Serv Safe Educational Materials with National Restaurant Association; and to authorize the expenditure of $1.00 from General Budget Reservation BRPO001343. ($1.00).ApprovedPass Action details
2811-2020 1CA-39OrdinanceTo authorize the Board of Health to modify and extend the contract with Columbus Neighborhood Health Center, Inc., (dba PrimaryOne Health) for evidence based home visiting program services until July 1, 2021; and to declare an emergency. ($0.00)ApprovedPass Action details
2831-2020 1CA-40OrdinanceTo authorize the Board of Health to modify and increase an existing contract for security officer services with Ohio Support Services Corp; to authorize the expenditure of $20,000.00 from the Health Special Revenue Fund for said contract; and to declare an emergency. ($20,000.00)ApprovedPass Action details
2867-2020 1CA-41OrdinanceTo authorize the Office of the Mayor to enter into a contract with Guidehouse Inc to provide strategic planning for CelebrateOne’s goals to reduce infant mortality in its high priority neighborhoods; to authorize the expenditure of $75,000.00 from the General Fund; and to declare an emergency. ($75,000.00)ApprovedPass Action details
2900-2020 1CA-42OrdinanceTo authorize the Director of the Department of Development to enter into a new five year agreement with the Capital Crossroads SID to continue to have employees who work in City buildings that are within the Capital Crossroads SID boundaries but do not pay SID assessments (Non-SID Assessment Employees) to continue to participate in the Downtown C-Pass Program (the Program); to authorize the expenditure of up to $12,000.00 from the general fund; and to declare an emergency. ($12,000.00)ApprovedPass Action details
A0116-2020 1CA-43AppointmentReappointment of Jordan A. Miller, Jr., to serve on the Columbus Regional Airport Authority Board of Directors, with a new term expiration date of December 31, 2024 (resume attached).Read and ApprovedPass Action details
A0117-2020 1CA-44AppointmentAppointment of Adam Cohn, 606 South 9th Street, Columbus, Ohio 43206 to serve on the Columbus South Side Area Commission replacing Jim Cole with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0118-2020 1CA-45AppointmentRe-Appointment of Lillie Banner, 224 Hosack Avenue, Columbus, Ohio 43207, to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0119-2020 1CA-46AppointmentRe-Appointment of James Griffin, 507 Sheldon Avenue, Columbus, Ohio 43207 to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0120-2020 1CA-47AppointmentRe-Appointment of Curtis Davis, 175 South 3rd Street, Suite 340, Columbus, Ohio 43215 to serve on the Columbus South Side Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0121-2020 1CA-48AppointmentAppointment of Jennie Keplar, 50 South Roys Avenue, Columbus, OH 43204 to serve on the Greater Hilltop Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0122-2020 1CA-49AppointmentAppointment of Victoria Klein, 911 South Hague Avenue, Columbus, Ohio 43204 to serve on the Greater Hilltop Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0123-2020 1CA-50AppointmentAppointment of Josh Paxton, 344 South Roys Avenue, Columbus, Ohio 43204 to serve on the Greater Hilltop Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0124-2020 1CA-51AppointmentAppointment of Leah Brudno, 366 South Richardson Avenue, Columbus, Ohio 43204 to serve on the Greater Hilltop Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0125-2020 1CA-52AppointmentAppointment of J. Thomas Siwo, JD, MBA, 989 Harrison Avenue, Columbus, Ohio 43201, to serve on the Victorian Village Commission, with a new term expiration date of June 30, 2022 (resume attached).Read and ApprovedPass Action details
A0126-2020 1CA-53AppointmentAppointment of Kevin Sullivan, 229 Collins Avenue, Columbus, Ohio 43215, to serve on the Victorian Village Commission, with a new term expiration date of June 30, 2022 (resume attached).Read and ApprovedPass Action details
A0127-2020 1CA-54AppointmentAppointment of Jen Lynch, 213 West Como Avenue, Columbus, Ohio, 43202, to serve on the Columbus Civil Service Commission, replacing Stefanie Lynn Coe, with a term expiration date of January 31, 2021 (biography attached).Read and ApprovedPass Action details
A0128-2020 1CA-55AppointmentRe-Appointment of Brian Williams, 409 East Chittenden Avenue, Columbus, Ohio 43201 to serve on the University Area Commission with a new term expiration date of January 17, 2024 (resume attached).Read and ApprovedPass Action details
A0129-2020 1CA-56AppointmentAppointment of Daniel Snider, 2617 Glen Echo Drive, Columbus, Ohio 43202 to serve on the University Area Commission replacing Matt Beaton with a new term expiration date of January 17, 2024 (resume attached).Read and ApprovedPass Action details
A0130-2020 1CA-57AppointmentRe-Appointment of Jenny Bell, 68 East Duncan Street, Columbus, Ohio 43202 to serve on the University Area Commission with a new term expiration date of January 18, 2023 (resume attached).Read and ApprovedPass Action details
A0131-2020 1CA-58AppointmentAppointment of Timothy Sublette,202 King Avenue, Columbus, Ohio 43201 to serve on the University Area Commission replacing Josh Tomey with a new term expiration date of January 17, 2024 (resume attached).Read and ApprovedPass Action details
A0132-2020 1CA-59AppointmentRe-Appointment of Seth Golding, 43 East Dodridge Street, Columbus, Ohio 43202 to serve on the University Area Commission with a new term expiration date of January 17, 2024 (resume attached).Read and ApprovedPass Action details
A0133-2020 1CA-60AppointmentAppointment of Nick Messenger, 7000 Spruce Pine Drive, Columbus, Ohio 43235 to serve on the University Area Commission replacing Stephen Post with a new term expiration date of January 17, 2024 (resume attached).Read and ApprovedPass Action details
A0134-2020 1CA-61AppointmentRe-Appointment of Austin Hill, 93 East Welsh Avenue, Columbus, Ohio 43207 serve on the Franklinton Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0135-2020 1CA-62AppointmentAppointment of Jason Boylan, 164 Hayden Avenue, Columbus, Ohio 43222 to serve on the Franklinton Area Commission with a new term expiration date of 12/31/23 (resume attached).Read and ApprovedPass Action details
A0136-2020 1CA-63AppointmentRe-Appointment of Zach Gwin, 79 Dakota Avenue, Columbus, Ohio 43222 to serve on the Franklinton Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0137-2020 1CA-64AppointmentAppointment of Grace Hand, 45 Hawkes Avenue, Columbus, Ohio 43222 to serve on the Franklinton Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0138-2020 1CA-65AppointmentRe-Appointment of Josh Edwards, 83 North Brinker Avenue, Columbus, Ohio 43204 to serve on the Franklinton Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0139-2020 1CA-66AppointmentRe-Appointment of Jan Ruark, 1066 Bellows Avenue, Columbus, Ohio 43223 to serve on the Franklinton Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0140-2020 1CA-67AppointmentRe-Appointment of Steve Pullen, 1061 West Town Street, Columbus, Ohio 43222 to serve on the Franklinton Area Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0141-2020 1CA-68AppointmentRe-Appointment of Imran Malik, 4441 Wyandotte Woods Boulevard, Dublin, Ohio 43016 to serve on the Community Relations Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0142-2020 1CA-69AppointmentRe-Appointment of Syd Gross, 293 Forward Pass Road, Pataskala, Ohio 43062 to serve on the Community Relations Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0143-2020 1CA-70AppointmentRe-Appointment of Jabril Mohamed, 127 Jessica Way, Columbus, Ohio 43230 to serve on the Community Relations Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0144-2020 1CA-71AppointmentAppointment of Leonardo Almeida, 6408 Rossi Drive, Canal Winchester, Ohio 43110 to serve on the Community Relations Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0145-2020 1CA-72AppointmentRe-Appointment of Mary Howard, 7531 Ashbrook Road, Canal Winchester, Ohio 43110 to serve on the Community Relations Commission with a new term expiration date of December 31, 2023 (resume attached).Read and ApprovedPass Action details
A0146-2020 1CA-73AppointmentReappointment of Ralph Abbott III, Senior Vice President, Harvest Small Business Finance, LLC, 3982 Powell Road, Suite 234, Powell, OH 43065, to serve on the Columbus-Franklin County Finance Authority, with a new term expiration date of April 30, 2024 (profile attached).Read and ApprovedPass Action details
A0147-2020 1CA-74AppointmentAppointment of Jamie Wilson, 6333 Marsh Wren Drive, Columbus, Ohio 43230, to serve on the Columbus Recreation and Parks Commission, filling a vacancy, with a new term expiration date of December 31, 2024 (resume attached).Read and ApprovedPass Action details
A0148-2020 1CA-75AppointmentAppointment of Kawther Musa, 2365 Innis Road, Colum,bus, Ohio 43224 to serve on the Northeast Area Commission replacing Bettie Peaks with a new term expiration date of January 1, 2024 (resume attached).Read and ApprovedPass Action details
A0149-2020 1CA-76AppointmentAppointment of Letha Pugh, 360 Olentangy Forest Drive, Columbus, Ohio 43214, to serve on the Columbus Recreation and Parks Commission, filling a vacancy, with a new term expiration date of December 31, 2023 (biography attached).Read and ApprovedPass Action details
A0150-2020 1CA-77AppointmentAppointment of Gregg Dodd, 1016 Hunter Avenue, Columbus, Ohio 43201, to serve on the Columbus Recreation and Parks Commission, replacing David W. Paul, with a new term expiration date of December 31, 2024 (resume attached).Read and ApprovedPass Action details
2345-2020 1SR-1OrdinanceTo adopt the 2021 Proposed Annual Action Plan which implements the second year of the five-year "Consolidated Plan" for the Community Development Block Grant (CDBG), HOME Investment Partnerships (HOME), Emergency Solutions Grant (ESG) and Housing Opportunities for Persons with AIDS (HOPWA) programs; and to authorize the filing of the Annual Action Plan with the U. S. Department of Housing and Urban Development; and to declare an emergency.Taken from the TablePass Action details
2345-2020 1 OrdinanceTo adopt the 2021 Proposed Annual Action Plan which implements the second year of the five-year "Consolidated Plan" for the Community Development Block Grant (CDBG), HOME Investment Partnerships (HOME), Emergency Solutions Grant (ESG) and Housing Opportunities for Persons with AIDS (HOPWA) programs; and to authorize the filing of the Annual Action Plan with the U. S. Department of Housing and Urban Development; and to declare an emergency.Amended as submitted to the ClerkPass Action details
2345-2020 1 OrdinanceTo adopt the 2021 Proposed Annual Action Plan which implements the second year of the five-year "Consolidated Plan" for the Community Development Block Grant (CDBG), HOME Investment Partnerships (HOME), Emergency Solutions Grant (ESG) and Housing Opportunities for Persons with AIDS (HOPWA) programs; and to authorize the filing of the Annual Action Plan with the U. S. Department of Housing and Urban Development; and to declare an emergency.Approved as AmendedPass Action details
2616-2020 1SR-2OrdinanceTo authorize and direct the City Auditor to appropriate and transfer $2,453,033.06 from the Economic Development Revolving Loan Fund (2249) to the Community Development Block Grant fund (2248); and to declare an emergency.ApprovedPass Action details
2849-2020 1SR-3OrdinanceTo authorize the Finance and Management Director to modify a contract with Barclay Water Management, Inc. for the treatment and remediation of water systems under the purview of the Facilities Management Division; to authorize the transfer of $185,000.00 within the General Fund; to authorize the expenditure of $185,000.00 from the General Fund; to waive the competitive bidding provisions of Columbus City Code; and to declare an emergency. ($185,000.00)ApprovedPass Action details
2814-2020 1SR-4OrdinanceTo authorize the Director of Recreation and Parks to enter into to enter into contract with 2K General Company, Inc. for the Adventure Center Roof and Canopy Construction Project, to authorize the transfer of $1,179,360.00 within the Recreation and Parks Voted Bond Fund, to authorize the amendment of the 2020 Capital Improvements Budget; to authorize the expenditure of $1,248,500.00 from the Recreation and Parks Voted Bond Fund; and to declare an emergency. ($1,248,500.00)ApprovedPass Action details
2969-2020 1SR-5OrdinanceTo authorize Columbus City Council to enter into a grant agreement with Elements of Change in support of their End the Violence Crisis Management initiative; to authorize an appropriation and expenditure of $45,468.00 within the Public Safety Initiative subfund; and to declare an emergency. ($45,468.00)ApprovedPass Action details
2595-2020 1SR-6OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with Conie Construction Co. for the 2020 Fire Hydrant Replacements Project; to authorize a transfer and expenditure up to $1,238,438.50 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 2020 Capital Improvements Budget.ApprovedPass Action details
2684-2020 1SR-7OrdinanceTo authorize the Director of Public Utilities to renew the professional engineering services agreement with CDM Smith, Inc. for the Dublin Road Water Plant (DRWP) UV Disinfection Project; for the Division of Water; to authorize the appropriation and transfer of $1,400,000.00 from the Water System Reserve Fund to the Water General Obligations Bond Fund; and to authorize the appropriation and expenditure up to $1,400,000.00 from the Water General Obligations Bond Fund. ($1,400,000.00)ApprovedPass Action details
2687-2020 1SR-8OrdinanceTo authorize the Director of Public Utilities to enter into a construction contract with Gracon, LLC for the O’Shaughnessy Hydro Turbine Facility Improvements Project in an amount up to $15,281,800.00; to waive the competitive bidding provisions of City Code; to authorize payment up to $2,000.00 for prevailing wage services; to authorize the appropriation and transfer of $14,463,800.00 from the Water System Reserve Fund to the Water General Obligations Bond Fund; to authorize a transfer of $820,000.00 within the Water General Obligations Bond Fund; and to authorize the appropriation and expenditure up to $15,283,800.00 from the Water General Obligations Bond Fund; and to authorize an amendment to the 2020 Capital Improvements Budget; ($15,283,800.00)ApprovedPass Action details
2688-2020 1SR-9OrdinanceTo authorize the Director of Public Utilities to renew the professional engineering services agreement with Ribway Engineering Group, Inc. for the Dublin Road Water Plant Misc. Improvements - Basin Clarifier Rehab. Project; for the Division of Water; to authorize the appropriation and transfer of $1,400,000.00 from the Water System Reserve Fund to the Water General Obligations Bond Fund; and to authorize the appropriation and expenditure up to $1,400,000.00 from the Water General Obligations Bond Fund. ($1,400,000.00)ApprovedPass Action details
2716-2020 1SR-10OrdinanceTo authorize the Director of Public Utilities to renew (renewal #3) an existing engineering agreement with Black & Veatch Corporation for the Wastewater Treatment Facilities Upgrade, General Program #4, Overall Engineering Consultant Services; to transfer up to $794,990.00 within and expend up to $1,000,000.00 from the Sanitary Sewer General Obligation Bond Fund; and to amend the 2020 Capital Improvement Budget. ($1,000,000.00)ApprovedPass Action details
2746-2020 1SR-11OrdinanceTo authorize the Director of Public Utilities to renew the professional engineering services agreement with Patrick Engineering Inc. for the O’Shaughnessy Hydro Turbine Facilities Improvements Project; for the Division of Water; to authorize a transfer and expenditure up to $1,000,000.00 within the Water General Obligations Bond Fund; and to amend the 2020 Capital Improvements Budget. ($1,000,000.00)ApprovedPass Action details
2800-2020 1SR-12OrdinanceTo authorize the Director of Finance and Management to associate all General Budget reservations resulting from this ordinance with the appropriate Universal Term Contract Purchase Agreement for Front Loading Refuse Trucks for the Division of Refuse Collection with Esec Corporation; to authorize the expenditure of up to $1,286,797.00 from the Refuse Bond Fund for these trucks; and to declare an emergency. ($1,286,797.00)ApprovedPass Action details
2929-2020 1SR-13OrdinanceTo authorize the Director of the Department of Finance to execute a letter authorizing the Capital South Urban Redevelopment Corporation to use $3,580,000.00 from the DHIF to make a grant to the Columbus Downtown Development Corporation for the purchase of 497 E. Town Street, which the Columbus Downtown Development Corporation will use for the construction of 80-100 units of housing on the site affordable to 60% AMI, 80% AMI and 100% households; and to declare an emergency.ApprovedPass Action details
2932-2020 1SR-14OrdinanceTo authorize the Director of the Department of Development to execute a professional services contract with Gans, Gans and Associates in an amount up to $50,000.00 for the purpose of providing employee recruiting services and leading a national search for the position of Assistant Director of Housing; to waive the competitive bidding requirements of Columbus City Code Chapter 329; to authorize the appropriation and expenditure up to $50,000.00 from the Neighborhood Economic Development fund; to authorize the payment of expenses starting December 15, 2020; and to declare an emergency. ($50,000.00)ApprovedPass Action details
2742-2020 1SR-15OrdinanceTo authorize the Municipal Court Clerk to enter into the contract with ClairVista LLC, for the purchase of Kiosks; to waive the competitive bidding provisions of City Code Chapter 329; to authorize the expenditure of $58,625.00 from the Municipal Court Clerk Computer Fund; and to declare an emergency. ($58,625.00)ApprovedPass Action details
2866-2020 1SR-16OrdinanceTo authorize the City Auditor to transfer appropriation within the General Fund; to authorize the expenditure of $1,100,000.00 or so much thereof as may be necessary from the General Fund; to authorize the Director of Public Service to establish an encumbrance of $1,100,000.00 to pay refuse tipping fees to the Solid Waste Authority of Central Ohio (SWACO) for the Division of Refuse Collection pursuant to an existing lease agreement; and to declare an emergency. ($1,100,000.00)ApprovedPass Action details
2761-2020 1SR-17OrdinanceTo authorize the Board of Health to enter into a $100,000.00 sole source contract with the Health Care Collaborative of Greater Columbus (HCGC) for the period of December 1, 2020 to September 30, 2021; to expand case management services provided through the Columbus City Attorney’s Misdemeanor Diversion program; to authorize the expenditure of $100,000.00 in U.S. Department of Justice’s Office of Justice Programs grant funds from Columbus Public Health to the Health Care Collaborative of Greater Columbus Council; and to declare an emergency. ($100,000.00)ApprovedPass Action details
2763-2020 1SR-18OrdinanceTo authorize the expenditure of $15,500.00 from the Health Special Revenue Fund to pay The Columbus Foundation, Foundation for Active Living, for the management of the 2021 Community Gardening Projects; and to declare an emergency. ($15,500.00)ApprovedPass Action details
2897-2020 1SR-19OrdinanceTo make appropriation for the twelve months ending December 31, 2021, for the Health Department Grants Fund, to the Department of Health, in various projects and object classes, for the continued operations of grant programs; to authorize the Board of Health to accept a grant award; and to declare an emergency. ($3,645,484.20)ApprovedPass Action details
2923-2020 1SR-20OrdinanceTo authorize Columbus City Council to enter into contracts with The Center for Healthy Families and Debora Myles Consulting, LLC in supporting the transition of the Commission on Black Girls into a permanent entity; to authorize appropriations and expenditures of $262,000.00 within the Neighborhood Initiatives subfund; and to declare an emergency. ($262,000.00)ApprovedPass Action details
2976-2020 1SR-21OrdinanceTo authorize Columbus City Council to enter into a grant agreement with Columbus Urban League in support of the Right to Recover initiative; to authorize an appropriation within and an expenditure from the Neighborhood Initiatives subfund; and to declare an emergency. ($410,000.00)ApprovedPass Action details
2967-2020 1SR-22OrdinanceTo amend Section 362.011 of the Columbus City Codes in order to expressly adopt Section 29 of House Bill 197 of the 133rd General Assembly into the Columbus City Codes, and to declare an emergency.ApprovedPass Action details
2870-2020 1SR-23OrdinanceTo establish Chapter 717, Public Health Prohibitions; enact new Section 717.01 of the Columbus City Code containing provisions requiring restaurants to make healthy drinks -- water, low-fat milk and 100% fruit juice -- the default options offered with restaurant kids’ meals.ApprovedPass Action details
2880-2020 1SR-24OrdinanceTo amend Section 2331.01of the Columbus City Codes to clarify that discrimination on the basis of hair texture or protective or cultural hairstyles is discrimination on the basis of race.ApprovedPass Action details