Explore
Columbus City Council
Meeting Agendas & Matters

25 new matters since 7 days ago

Filters for matters
  1. Second Reading
    Ordinance

    To authorize and direct the City Auditor to transfer $5,214,143.82 within various projects of the Safety Voted Bond Fund; to amend the 2024 Capital Improvement Budget; to waive the competitive bidding provisions of the Columbus City Codes, Chapter 329; to authorize the Finance and Management Director to enter into contracts with Atlantic Emergency Solutions, Inc., Stryker Sales Corporation, and ZOLL Medical Corporation for the purchase of emergency response apparatus/vehicles and related equipment needed by the Division of Fire; to authorize the expenditure of $5,214,143.82 from the Safety Voted Bond Fund; and to declare an emergency. ($5,214,143.82)

    Attachments

  2. Second Reading
    Ordinance

    To authorize an appropriation within the Neighborhood Initiatives subfund in support of Columbus Youth Council; to authorize the City Clerk to enter into contract with Prime Tours; to authorize an expenditure within the Neighborhood Initiatives subfund; to waive the competitive bidding provisions of Columbus City Codes; and to declare an emergency. ($54,050.00)

    Attachments

  3. In Council
    Ceremonial Resolution

    To Celebrate and Recognize the Numerous Contributions of Essential Workers and declare March 15, 2025 as Essential Workers Day
  4. Consent
    Ceremonial Resolution

    To honor, recognize and celebrate the life of Charlotte Y. Price, 1956-2025
  5. Consent
    Ceremonial Resolution

    To Recognize and Congratulate Judge Michael C. Mentel as the Recipient of The Shamrock Club Member of the Year
  6. Consent
    Ordinance

    To authorize the City Clerk to enter into a grant agreement with the Columbus Compact Corporation to operate as the fiscal agent in support of PawGone Good’s youth entrepreneurship program; to authorize an appropriation and expenditure within the Job Growth subfund; and to declare an emergency. ($15,000.00)

    Attachments

  7. In Council
    Ceremonial Resolution

    To Honor, Recognize, and Celebrate the Retirement of Rodney French
  8. Consent
    Appointment

    Appointment of Lindsay Ford Ellis, Senior Attorney, Bath and Body Works to serve on the Columbus NextGen board replacing Mike Martin with a new term expiration date of March, 31, 2028 (bio attached).

    Attachments

  9. Consent
    Appointment

    Appointment of Robert Leis III, 519 Fairwood Avenue, Columbus, OH 43205, to serve on the Near East Area Commission, replacing Jennifer Hunt, with a new term start date of February 13, 2025 and an expiration date of December 31, 2025 (resume attached).

    Attachments

  10. Consent
    Appointment

    Appointment of Diana Williams, 1450 East 25th Avenue, Columbus, OH 43211, to serve on the South Linden Area Commission, replacing Lois Ferguson, with a new term start date of February 18, 2025 and an expiration date of December 31, 2027 (resume attached).

    Attachments

  11. Consent
    Appointment

    Appointment of Allyssa Graves, 838 Campbell Avenue, Columbus, OH 43223, to serve on the Franklinton Area Commission, replacing Johnny Riddle, with a new term start date of January 1, 2025 and an expiration date of December 31, 2027 (resume attached).

    Attachments

  12. Consent
    Appointment

    Appointment of Derek Bergman, 815 Sullivant Avenue, Columbus, OH 43223, to serve on the Franklinton Area Commission, replacing Jonathan Wade, with a new term start date of January 1, 2025 and an expiration date of December 31, 2027 (resume attached).

    Attachments

  13. Consent
    Appointment

    Appointment of Pauline Edwards, 117 Meek Avenue, Columbus, OH 43222, to serve on the Franklinton Area Commission, with a new term start date of January 1, 2025 and an expiration date of December 31, 2027 (resume attached).

    Attachments

  14. Consent
    Appointment

    Appointment of Jack Chambers, 252 South Cypress Avenue, Columbus, OH 43223, to serve on the Franklinton Area Commission, replacing Jason Boylan, with a new term start date of February 1, 2025 and an expiration date of December 31, 2026 (resume attached).

    Attachments

  15. Consent
    Ceremonial Resolution

    To Recognize the Historic Contributions of the Irish Community to the City of Columbus, Ohio and Celebrate March 17, 2025 as St. Patrick’s Day
  16. Consent
    Ceremonial Resolution

    To honor, recognize, and celebrate the life of the Charisse D. Wilkins, 1988-2025
  17. In Council
    Ceremonial Resolution

    To Call On the Ohio General Assembly and Governor DeWine to Fulfill Their Constitutional Duty to Properly Fund the Schools of Ohio
  18. Clerk's Office for Bulletin
    Public Notice

    Notice/Advertisement Title: March 12 Columbus South Side Area Commission Public Service and PR Committee Meeting Contact Name: Katherine Cull Contact Telephone Number: 614-645-5220 Contact Email Address: [email protected]
  19. Clerk's Office for Bulletin
    Public Notice

    Notice/Advertisement Title: City of Columbus March 18, 2025 Graphics Commission Meeting Contact Name: Jamie Freise Contact Telephone Number: 614-645-6350 Contact Email Address: [email protected] <mailto:[email protected]>
  20. In Council
    Communication

    THE FOLLOWING COMMUNICATIONS WERE RECEIVED BY THE CITY CLERK'S OFFICE AS OF WEDNESDAY MARCH 5, 2025 TREX Type: D5 To: Derby Worthington LLC DBA Derby Worthington 158 Hutchinson Ave Columbus, OH 43235 From: Depot Street Coffee House LLC 1st Fl & Patios & East Bldg & Walk In Cooler 36 E Depot St Pataskala, OH 43062 Permit #: 20854140005 New Type: C2 To: Forge Tavern LLC 1375 Bethel Rd & Patio Columbus, OH 43220 Permit #: 2808677 New Type: D2 To: O Nails Columbus LLC DBA O Nails 4954 N High St Columbus, OH 43214 Permit #: 6564311 New Type: D1 To: Spicy Cafe LLC DBA Spicy Cafe 2480 N High St Columbus, OH 43202 Permit #: 8400979 Transfer Type: D5A To: Olentangy C Bus Buckeye LLC 3031 Olentangy River Rd Columbus, OH 43202 From: FB Olentangy Suites LLC DBA Fairfield Inn & Suites & Patio 3031 Olentangy River Rd Columbus, OH 43202 Permit #: 65337060005 Transfer Type: D1 D2 D3 D3A D6 To: Bodi LLC 122 E Main St 3rd Fl Only Columbus, OH 43215 From: Cave Bar & Lounge LLC 122 E Main St 3rd Fl Only Columbus, OH 43215 Permit #: 0782522 Advertise Date: 3/15/2025 Agenda Date: 3/10/2025 Return Date: 3/20/2025
  21. Passed
    Ceremonial Resolution

    To Recognize and Celebrate Angela Pace for her Dedication to Community Service and Nearly Four-Decade Legacy at WBNS-10TV News
  22. Passed
    Ceremonial Resolution

    To Welcome and Celebrate the Cast and Crew of the Critically Acclaimed Musical & Juliet to Columbus
  23. Passed
    Ceremonial Resolution

    To Recognize and Celebrate the 112th Anniversary of the Delta Sigma Theta Sorority, Incorporated
  24. Consent
    Ceremonial Resolution

    To Honor the 30th Anniversary of TECH CORPS
  25. In Council
    Ceremonial Resolution

    To Recognize March 2025 as “Social Work Month”