Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/21/2015 5:30 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID 15-0252 110. ResolutionResolution Authorizing Encroachment Agreement Between the City of Greensboro and Summerhill Homeowner’s Association of Greensboro, Inc. for Encroachment Into City Right-of-Way between 5300 and 5301 Oldham Street   Action details Video Video
ID 15-0333 126. ReportLDO Text Amendment - Replacing Term Privilege License with Business Permit and Clarifying BOA Review and Voting   Action details Video Video
ID 15-0290 11. ResolutionResolution Honoring the Memory of the Late Reverend Dr. Howard Allen ChubbsadoptPass Action details Video Video
ID 15-0323 12. ResolutionResolution Appointing Florence Gatten as an Honorary Lifetime Member of the War Memorial CommissionadoptPass Action details Video Video
ID 15-0313 13. ResolutionResolution Recognizing the Month of April as Child Abuse Prevention MonthadoptPass Action details Video Video
ID 15-0296 14. ResolutionResolution Declaring the Month of May as ’Bike Month’ in GreensboroadoptPass Action details Video Video
ID 15-0349 15. ResolutionResolution Supporting Restorative Justice for Ex-Offenders by Recognizing Their Efforts to Reintegrate Into Society and the Workforce and to Support an Initiative to “Ban The Box” in North CarolinaadoptPass Action details Video Video
ID 15-0144 16. ResolutionResolution Approving Amendment #1 to the Guilford County H.T.E. Agreement #0247A-11/06-129 between Guilford County, the City of Greensboro and SunGard Public Sector, Inc. to Confirm Agency and to Grant Permission to Allow Access to Software LicensesadoptPass Action details Not available
ID 15-0302 17. ResolutionResolution Approving Agreement between SunGard Public Sector, Inc., Guilford County and the City of Greensboro to Grant Permission to Allow Access to SoftwareadoptPass Action details Not available
ID 15-0324 18. ResolutionResolution Authorizing Intergovernmental Agreements between the City of Greensboro and Various Governmental Emergency Service Agencies and Institutions for Guilford Metro 911 to Provide Radio Equipment Maintenance ServicesadoptPass Action details Not available
ID 15-0247 19. ResolutionResolution Authorizing Adjustment to Invoice No. 2200179581 to Sprint/Nextel Property ServiceadoptPass Action details Not available
ID 15-0253 111. ResolutionResolution Authorizing Encroachment Agreement Between the City of Greensboro and Greensboro Downtown Hotel, Inc. for Encroachment Into City Right-of-Way at 332 South Greene StreetadoptPass Action details Not available
ID 15-0312 112. ResolutionResolution to extinguish construction loan and enter into a development agreement with the Greensboro Housing Development Partnership for acquisition and resale of property in Willow Oaks.adoptPass Action details Not available
ID 15-0339 113. OrdinanceBudget Ordinance in the amount of $160,000 to extinguish construction loans related to properties in Willow OaksadoptPass Action details Not available
ID 15-0311 114. ResolutionResolution Authorizing Acceptance of Ownership of Open Space Dedications from the Starmount Co. and the Brown Realty Co. in the Hamilton Forest and Green Valley DevelopmentsadoptPass Action details Not available
ID 15-0314 115. ResolutionResolution Authorizing Purchase in the Amount of $57,500 of Property Located at 2214 Jane StreetadoptPass Action details Not available
ID 15-0328 116. ResolutionResolution Authorizing City Attorney to institute proceedings to condemn a portion of the property owned by The Courtyards Homeowners’ Association, Lloyd Boyd, Kristina Marie Simmons, John J. Prenderville, Barbara C. Prenderville, William J. Gartman, Jillian Brady, Peter S. Williams, Sally Morris Randall, Gene K. Bates, Ronald L. Hargis, Jr., Gena D. Hargis, Derese Fulk, Gary Fulk, Todd G. Harmon, Christopher J. Evans, Harold Pearson, Laura Pearson, Robert M. Vansteen, May Lee Vansteen, Paul M. Odom, Paula Bryant Brown, Katheen D. Simpson, Joseph B. Stevenson, Jr., Melissa L. Jackson, Carl C. Bates, Helen B. Bates, Brian S. Petty, Jean E. Quinn, Charles Whittington, David Tyler Lehman, D. Carlyn Sims Ruppert, Glenn George Simpson, Lynn Denise Simpson, Mary B. Byrd, Dalton C. Cox, Brenda P. Peeden, Mary E. Owings, John T. O’Connor, Yitzhak Kagan, Venezia Kagan, Christine R. Issel, Katie Elizabeth King, Dana D. Didonato, Donald W. Doggett, Todd M. Brown, William Stephen Harbin (hereinafter, “Property Owners”) located at 210 Open College Road in connection with the W. Market St./ColladoptPass Action details Not available
ID 15-0338 117. ReportExtension of Housing Opportunities for Persons with AIDS [HOPWA] Services Contract through end of FY 2015adoptPass Action details Not available
ID 15-0336 118. ResolutionResolution Granting an Easement to Duke Energy for Electric Service to the Chamber of Commerce Building Adjoining the Stephen Tanger Performing Arts CenteradoptPass Action details Not available
ID 15-0326 119. ReportBudget Adjustments Approved by Budget Officer 3/24/15-4/10/15adoptPass Action details Not available
ID 15-0334 120. MinutesMotion to Approve the Minutes of the City Council Meeting of March 17, 2015adoptPass Action details Not available
ID 15-0329 121. MinutesMotion to Approve the Minutes of the Work Session of March 24, 2015adoptPass Action details Not available
ID 15-0212 122. OrdinanceOrdinance Annexing Territory into the Corporate Limits Located at 5300 High Point Road and Portion of NCDOT ROW - 146.4 AcresadoptPass Action details Video Video
ID 15-0332 123. ReportOrdinance Amending the Comprehensive Plan Map Amendment- 5300 High Point RoadadoptPass Action details Video Video
ID 15-0321 124. OrdinanceOrdinance Establishing Zoning and Rezoning Property Located at 5300 High Point RoadadoptPass Action details Video Video
ID 15-0322 125. OrdinanceOrdinance Establishing Zoning for Property of NCDOT and Railroad Right-of-WayadoptPass Action details Video Video
ID 15-0130 127.Construction Contract PrequalificationResolutionResolution Authorizing the Use of a Prequalification Policy for Bidders on Construction ContractsadoptPass Action details Video Video
ID 15-0337 128. ReportOrdinance in the Amount of $6,000,000 Amending the War Memorial Coliseum Complex FundadoptPass Action details Video Video
ID 15-0293 129. ResolutionResolution Authorizing Professional Services Agreement Between the City of Greensboro and McGladrey LLP to Provide Independent Audit Services for Fiscal Years 2015 - 2017, With Two Annual Renewals Thereafter, Subject to Annual EvaluationadoptPass Action details Video Video
ID 15-0292 130.CO#1 with Haren Construction for Wet Scrubber InstallationResolutionResolution Authorizing Change Order in the Amount of $1,486,000 to Contract No. 2012-102 with Haren Construction Company for Installation of a Wet Scrubbing Emission Control System with Integrated Mercury Removal Modules for the T.Z. Osborne Water Reclamation FacilityadoptPass Action details Video Video
ID 15-0325 131. ReportResolution Authorizing Execution of an Interlocal Cooperation Agreement between the City of Greensboro and Guilford County to Issue Urban Renewal Revenue BondsadoptPass Action details Video Video
ID 15-0355 132. ResolutionResolution to Appoint a Representative to the Greensboro-Randolph Megasite Foundation, Inc. Board of DirectorsadoptPass Action details Video Video