Columbus City Council

Monday, July 14, 2025 · 5:00 PM AM · City Council Chambers, Rm 231

Summary unavailable: Connection error.

Agenda PDF Minutes PDF

Agenda

  1. THE FOLLOWING ORDINANCE WAS REMOVED FROM THE CONSENT PORTION OF THE AGENDA AND VOTED ON LATER IN THE MEETING. ECONOMIC DEVELOPMENT & SMALL AND MINORITY BUSINESS: Ordinance #1655-2025
  2. Approval of the Consent Agenda

    A motion was made by Nicholas Bankston, seconded by Melissa Green, including all the preceding items marked as having been approved on the Consent Agenda. The motion carried by the following vote

  3. 3 RECESS
    Action: Motion to Recess the Regular Meeting Passed

    A motion was made by Emmanuel V. Remy, seconded by Rob Dorans, that this be Motion to Recess the Regular Meeting. The motion carried by the following vote:

  4. ADJOURNED AT 7:14 PM
  5. BANKSTON
  6. 6 RECONVENE
    Action: Motion to Reconvene the Regular Meeting Passed

    A motion was made by Nicholas Bankston, seconded by Rob Dorans, to Motion to Reconvene the Regular Meeting. The motion carried by the following vote:

  7. RECESSED AT 6:30 PM
  8. RECONVENED AT 6:57 PM
  9. REGULAR MEETING NO. 36 OF COLUMBUS CITY COUNCIL, JULY 14, 2025 at 5:00 P.M. IN COUNCIL CHAMBERS.
  10. ROLL CALL
  11. 11 READING AND DISPOSAL OF THE JOURNAL
    Action: Dispense with the reading of the Journal and Approve Passed

    A motion was made by Emmanuel V. Remy, seconded by Melissa Green, to Dispense with the reading of the Journal and Approve. The motion carried by the following vote:

  12. ADDITIONS OR CORRECTIONS TO THE JOURNAL
  13. COMMUNICATIONS AND REPORTS RECEIVED BY CITY CLERK'S OFFICE
  14. 1 THE FOLLOWING COMMUNICATIONS WERE RECEIVED BY THE CITY CLERK'S OFFICE AS OF WEDNESDAY JULY 9, 2025 Transfer Type: C2 C1 D6 To: Gujjar Warehouse Inc DBA 1848 E Main St 1848 E Main St Columbus, OH 43205 From: 1848 Main St Drive Thru Inc 1848 E Main St Columbus, OH 43205 Permit #: 10004467-1 Transfer Type: C2 C1 To: Hague Food Mart LLC DBA 154 N Hague Ave 154 N Hague Ave Columbus, OH 43204 From: 154 Hague Food Mart Inc 154 N Hague Ave Columbus, OH 43204 Permit #: 10004677-1 Transfer Type: D1 D2 D3 D3A D6 To: SGG Group LLC DBA 122 E Main St 122 E Main St Columbus, OH 43215 From: Omar Alberto Tapia 122 E Main St Columbus, OH 43215 Permit #: 10004759-1 Transfer Type: D1 D2 D3 To: All Paws Social LLC DBA The Wag 1330 Norton Ave Columbus, OH 43212 From: Pat and Gracies Kitchen X 121 S High St Columbus, OH 43215 Permit #: 10004516-1 Transfer Type: C2 C1 To: Fast Market LLC DBA 3495 S Parsons Ave 3495 S Parsons Ave Columbus, OH 43207 From: CTG Inc 3495 S Parsons Ave Columbus, OH 43207 Permit #: 10002274-1 Transfer Type: D3 D1 D2 D6 To: Born on Third Limited Partnership DBA 1134 Chambers Road 1134 Chambers Road Columbus, OH 43212 From: Woodys Wing House LLC 161 E Campus View Blvd Columbus, OH 43235 Permit #: 10004637-2 Advertise Date: 7/19/2025 Agenda Date: 7/14/2025 Return Date: 7/24/2025
    Communication
    Action: Read and Filed

    Read and Filed

  15. ADDITIONS OR CORRECTIONS TO THE AGENDA
  16. FR FIRST READING OF 30-DAY LEGISLATION
    Action: To waive the reading of the titles of first reading legislation Passed

    A motion was made by Nicholas Bankston, seconded by Rob Dorans, to waive the reading of the titles of first reading legislation. The motion carried by the following vote:

  17. FINANCE & GOVERNANCE: BANKSTON, CHR. DORANS, VICE CHR. ALL MEMBERS
  18. ECONOMIC DEVELOPMENT & SMALL AND MINORITY BUSINESS: BANKSTON, CHR. BARROSO DE PADILLA, VICE CHR. ALL MEMBERS
  19. PUBLIC SERVICE & TRANSPORTATION: BARROSO DE PADILLA, CHR. DAY-ACHAUER, VICE CHR. ALL MEMBERS
  20. PUBLIC SAFETY & CRIMINAL JUSTICE: REMY, CHR. ALL MEMBERS
  21. PUBLIC UTILITIES & SUSTAINABILITY: WYCHE, CHR. REMY, VICE CHR. ALL MEMBERS
  22. HOUSING, HOMELESSNESS, & BUILDING: HARDIN, CHR. GREEN, VICE CHR. ALL MEMBERS
  23. ZONING: DORANS, CHR. HARDIN, VICE CHR. ALL MEMBERS
  24. REZONING
  25. FR-38 To amend Ordinance #3143-2021, passed May 9, 2022 (Z20-114), and Ordinance #1927-2023, passed July 10, 2023 (Z20-114A) for property located at 457 CLEVELAND AVE. (43215), by repealing Section 3 and replacing with new Section 3 to modify the proposed uses, the parking reduction, and site plan within the CPD, Commercial Planned Development District (Rezoning Amendment #Z20-114B).
    Ordinance
    Action: Read for the First Time

    Read for the First Time

  26. FR-39 To rezone 171 MCNAUGHTEN RD. (43213), being 6.4± acres located on the west side of McNaughten Road; 1,100± feet south of East Broad Street, From: R, Rural District, To: CPD, Commercial Planned Development District (Rezoning #Z25-008).
    Ordinance
    Action: Read for the First Time

    Read for the First Time

  27. FR-40 To rezone 6680 LOCKBOURNE RD. (43137), being 1.93± acres located on the east side of Lockbourne Road, 1,300± feet south of London-Groveport Road, From: L-M, Limited Manufacturing District, To: L-M, Limited Manufacturing District (Rezoning #Z25-004).
    Ordinance
    Action: Read for the First Time

    Read for the First Time

  28. FR-41 To amend Ordinance #0288-2020, passed March 16, 2020 (Z19-064), for property located at 2114 IKEA WAY (43240), by repealing Section 3 and replacing with new Section 3 to modify the parking setback and landscape buffer commitments with a new site plan of said property within the CPD, Commercial Planned Development District (Rezoning Amendment #Z19-064A).
    Ordinance
    Action: Read for the First Time

    Read for the First Time

  29. FR-42 To rezone 775 GEORGESVILLE RD. (43228), being 32.4± acres located on the west side of Georgesville Road and the south side of Sullivant Avenue, From: L-M, Limited Manufacturing District, To: L-M, Limited Manufacturing District (Rezoning #Z24-003).
    Ordinance
    Action: Read for the First Time

    Read for the First Time

  30. CONSENT ACTIONS
  31. WYCHE
  32. FINANCE & GOVERNANCE: BANKSTON, CHR. DORANS, VICE CHR. ALL MEMBERS
  33. ECONOMIC DEVELOPMENT & SMALL AND MINORITY BUSINESS: BANKSTON, CHR. BARROSO DE PADILLA, VICE CHR. ALL MEMBERS
  34. PUBLIC SERVICE & TRANSPORTATION: BARROSO DE PADILLA, CHR. DAY-ACHAUER, VICE CHR. ALL MEMBERS
  35. NEIGHBORHOODS, RECREATION, & PARKS: DAY-ACHAUER, CHR. WYCHE, VICE CHR. ALL MEMBERS
  36. WORKFORCE, EDUCATION, & LABOR: DORANS, CHR. HARDIN, VICE CHR. ALL MEMBERS
  37. HEALTH, HUMAN SERVICES, & EQUITY: GREEN, CHR. BEATTY, VICE CHR. ALL MEMBERS
  38. PUBLIC SAFETY & CRIMINAL JUSTICE: REMY, CHR. ALL MEMBERS
  39. PUBLIC UTILITIES & SUSTAINABILITY: WYCHE, CHR. REMY, VICE CHR. ALL MEMBERS
  40. HOUSING, HOMELESSNESS, & BUILDING: HARDIN, CHR. GREEN, VICE CHR. ALL MEMBERS
  41. RULES & POLICY: HARDIN, CHR. DORANS, VICE CHR. ALL MEMBERS
  42. APPOINTMENTS
  43. CA-61 Reappointment of Ukeme Awakessien Jeter, of Ohio State University Moritz College of Law, 55 W 12th Ave, Columbus, OH 43210, to serve on the Community Shelter Board with a new term expiration date of 06/30/2028 (resume attached).
    Appointment
    Action: Read and Approved Passed

    This item was approved on the Consent Agenda.

  44. CA-62 Appointment of Rasheedah Crawley, Franklinton Market, 439 W Rich St. to serve on the East Franklinton Review Board replacing Michael T Bush with a new term expiration date of July 31, 2028 (resume attached).
    Appointment
    Action: Read and Approved Passed

    This item was approved on the Consent Agenda.

  45. CA-63 Appointment of Eric Russell, 3405 Brendan Drive, Columbus, OH 43221, to serve on the West Scioto Area Commission, with a new term start date of June 17, 2025 and an expiration date of May 14, 2028 (resume attached).
    Appointment
    Action: Read and Approved Passed

    This item was approved on the Consent Agenda.

  46. CA-64 Appointment of Vance Cerasini, 2105 Jodilee Court, Columbus, OH 43228, to serve on the West Scioto Area Commission, with a new term start date of June 17, 2025 and an expiration date of May 14, 2028 (resume attached).
    Appointment
    Action: Read and Approved Passed

    This item was approved on the Consent Agenda.

  47. CA-65 Appointment of Michael "Mick" Newman, 3700 Collet Court, Columbus, OH 43228, to serve on the West Scioto Area Commission, with a new term start date of June 17, 2025 and an expiration date of May 14, 2028 (resume attached).
    Appointment
    Action: Read and Approved Passed

    This item was approved on the Consent Agenda.

  48. EMERGENCY, POSTPONED AND 2ND READING OF 30-DAY LEGISLATION
  49. FINANCE & GOVERNANCE: BANKSTON, CHR. DORANS, VICE CHR. ALL MEMBERS
  50. ECONOMIC DEVELOPMENT & SMALL AND MINORITY BUSINESS: BANKSTON, CHR. BARROSO DE PADILLA, VICE CHR. ALL MEMBERS
  51. PUBLIC SERVICE & TRANSPORTATION: BARROSO DE PADILLA, CHR. DAY-ACHAUER, VICE CHR. ALL MEMBERS
  52. WORKFORCE, EDUCATION, & LABOR: DORANS, CHR. HARDIN, VICE CHR. ALL MEMBERS
  53. HEALTH, HUMAN SERVICES, & EQUITY: GREEN, CHR. BEATTY, VICE CHR. ALL MEMBERS
  54. PUBLIC SAFETY & CRIMINAL JUSTICE: REMY, CHR. ALL MEMBERS
  55. PUBLIC UTILITIES & SUSTAINABILITY: WYCHE, CHR. REMY, VICE CHR. ALL MEMBERS
  56. HOUSING, HOMELESSNESS, & BUILDING: HARDIN, CHR. GREEN, VICE CHR. ALL MEMBERS
  57. RULES & POLICY: HARDIN, CHR. DORANS, VICE CHR. ALL MEMBERS
  58. HARDIN
  59. 59 ADJOURNMENT
    Action: adjourn this Regular Meeting Passed

    A motion was made by Christopher Wyche, seconded by Nicholas Bankston, to adjourn this Regular Meeting. The motion carried by the following vote: