Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/19/2016 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 16-0265 118. OrdinanceOrdinance in the Amount of $175,000 Amending FY 15-16 General Fund to Appropriate Additional Funding for Greensboro Police Department’s Expenditures Pertaining to the Mutual Assistance Agreement With Cleveland Police Department or 2016 RNC Assistance   Action details Video Video
ID 16-0240 132. OrdinanceOrdinance Annexing Territory into the Corporate Limits for the Right-of-Way for the 2200 Block of Chariot Drive - .392-Acre Satellite Annexation   Action details Video Video
ID 16-0295 133. OrdinanceOrdinance Establishing Zoning for a Portion of Property Located Along Chariot Drive Right of Way   Action details Not available
ID 16-0296 11. ResolutionResolution Honoring the Memory of the Late North Carolina Representative Ralph C. JohnsonadoptPass Action details Video Video
ID 16-0281 12. ResolutionResolution Recognizing VF Corporation for Being Named to Fortune Magazine’s List of “World’s Most Admired Companies”adoptPass Action details Video Video
ID 16-0185 13. ResolutionResolution Declaring the Month of May as ’Bike Month’ in GreensboroadoptPass Action details Video Video
ID 16-0311 14.Clelarwell Construction Change OrderResolutionResolution Authorizing Change Order No. 1 in the Amount of $750,200 to Contract No. 2011-062 with D. H. Griffin Infrastructure, LLC for the Mitchell Water Treatment Plant Clearwell Replacement ProjectadoptPass Action details Not available
ID 16-0315 15.Clearwell CA Change OrderResolutionResolution Approving Change Order No.1 in the Amount of $258,600 with CDM Smith, Inc., for the Mitchell Water Treatment Plant Clearwell Replacement Construction Administration and Inspection Services Contract 2015-0830adoptPass Action details Not available
ID 16-0313 16. ResolutionResolution Approving a Contract with Hazen and Sawyer, PC in the amount of $158,000 for the Services to Update the Water Reclamation Lock Out Tag Out ProceduresadoptPass Action details Not available
ID 16-0252 17. ResolutionResolution Approving the Bid in the Amount of $711,441.15 and Authorizing Execution of Contract 2015-067 with Yates Construction Company, Inc. for Stormwater System ImprovementsadoptPass Action details Not available
ID 16-0288 18. ResolutionResolution Authorizing the Award of Contract 2016-10388 to Patriot Services of Greensboro, Inc. for Temporary Labor Services for Mowing and Landscaping in the Field Operations DepartmentadoptPass Action details Not available
ID 16-0290 19. ResolutionResolution Authorizing the Award of Contract 2016-10390 to Patriot Services of Greensboro, Inc. for Temporary Labor Services for Litter Collection in the Field Operations DepartmentadoptPass Action details Not available
ID 16-0291 110. ResolutionResolution Authorizing the Award of Contract 2016-10386 to Patriot Services of Greensboro, Inc. for Temporary Labor Services for Solid Waste Collections in the Field Operations DepartmentadoptPass Action details Not available
ID 16-0319 111. ResolutionResolution Adopting the City of Greensboro Keeley Park Master Plan UpdateadoptPass Action details Not available
ID 16-0072 112. ResolutionResolution Authorizing Match Grant Application for 2016 Parks and Recreation Trust Fund (PARTF) Grant for Keeley Park Phase II ProjectadoptPass Action details Not available
ID 16-0256 113. ResolutionResolution Authorizing Global Encroachment Agreement between the City of Greensboro and VF Corporation.adoptPass Action details Not available
ID 16-0228 114. ResolutionResolution Authorizing a One-Year Extension of Contract No. 14-12 With Business Ink, Co. in the Estimated Amount of $570,000 for City Services Statement Printing and Mailing ServicesadoptPass Action details Not available
ID 16-0301 115.CWMTF Phase IVResolutionResolution Approving an Agreement with the State of North Carolina Clean Water Management Trust FundadoptPass Action details Not available
ID 16-0312 116. OrdinanceOrdinance in the Amount of $695,000 Amending the State, Federal and Other Grants Fund Budget to Establish Funding for the South Buffalo Creek Water Quality and Habitat Enhancement Project, Phase IVadoptPass Action details Not available
16-0312 117. OrdinanceOrdinance in the Amount of $45,000Amending the Federal, State, and Other Grants Fund Budget for the FY 2015 Homeland Security Grant ProgramadoptPass Action details Not available
ID 16-0261 119. OrdinanceOrdinance in the Amount of $69,000 Amending the Federal, State, and Other Grants Fund Budget for the 2016/2017 Hazardous Materials Regional Response Team ProgramadoptPass Action details Not available
ID 16-0282 120. ResolutionOrdinance in the Amount of $250,000 Amending State, Federal and Other Grants Fund Budget for a Federal Forfeiture Grant for GPD’s Service Side Arm GrantadoptPass Action details Not available
ID 16-0331 121. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Carol B. Sellars Located at 3240 Horse Pen Creek Road in Connection with the Horse Pen Creek Road Widening ProjectadoptPass Action details Not available
ID 16-0332 122. ResolutionResolution Authorizing City Attorney to Institute Proceedings to Condemn a Portion of the Property of Greensboro Montessori School Located at 2856 Horse Pen Creek Road in Connection with the Horse Pen Creek Road Widening ProjectadoptPass Action details Not available
ID 16-0309 124. ResolutionResolution Authorizing the Purchase of Property Located at 2602 West Woodlyn WayadoptPass Action details Not available
ID 16-0310 125. ResolutionResolution Authorizing the Purchase of Property Located at 2604 West Woodlyn WayadoptPass Action details Not available
ID 16-0202 126. ResolutionResolution Listing Loans and Grant for City Council ApprovaladoptPass Action details Not available
ID 16-0317 127. ReportBudget Adjustments Approved by Budget Officer 2/23/16-3/28/16adoptPass Action details Not available
ID 16-0308 128. MinutesMotion to Approve the Minutes of the Regular Meeting of March 14, 2016adoptPass Action details Not available
ID 16-0279 129. MinutesMotion to Approve the Minutes of the Special meeting of March 18, 2016.adoptPass Action details Not available
ID 16-0314 123. ResolutionResolution Authorizing an Economic Development Grant from the City of Greensboro to Durban Acquisitions, LLC, for Commercial/Retail Development in the Ole Asheboro Redevelopment Plan AreaadoptPass Action details Video Video
ID 16-0242 130. OrdinanceOrdinance Annexing Territory into the Corporate Limits at 1111 and 1111-near Strickland Court - 1.52-Acre Satellite AnnexationadoptPass Action details Video Video
ID 16-0181 131. OrdinanceOrdinance Establishing Zoning for Property Located at 1111 Strickland Court and 1111-Near Strickland CourtadoptPass Action details Video Video
ID 16-0241 134. OrdinanceOrdinance Annexing Territory into the Corporate Limits at 5742 Ruffin Road - 2.0-Acre Satellite AnnexationadoptPass Action details Video Video
ID 16-0182 135. OrdinanceOrdinance Establishing Zoning for Property Located at 5742 Ruffin RoadadoptPass Action details Video Video
ID 16-0299 136. ResolutionPublic Hearing Authorizing Submission of the 2016-2017 Annual Action Plan Application for US Department of Housing and Urban Development (HUD) Formula Grant Funds on Behalf of the Greensboro/Guilford/Burlington/Alamance HOME Consortium And Resolution Authorizing SubmissionadoptPass Action details Video Video
ID 16-0300 137. ResolutionPublic Hearing Authorizing Submission of the Annual Action Plan Application for Community Development Block Grant (CDBG) Program Funds and the Conduct of CDBG Program Activities for the 2016-2017 Fiscal YearadoptPass Action details Video Video
ID 16-0302 138. ResolutionPublic Hearing Authorizing Submission of the Annual Action Plan Application for HOME Consortium Funds and the Conduct of HOME Consortium Activities for the 2016-2017 Fiscal YearadoptPass Action details Video Video
ID 16-0304 139. ResolutionPublic Hearing Authorizing Submission of the Annual Action Plan Application for Emergency Solutions Grant (ESG) Funds and the Conduct of ESG Program Activities for the 2016-2017 Fiscal YearadoptPass Action details Video Video
ID 16-0307 140. ResolutionPublic Hearing Authorizing Submission of the Annual Action Plan Application for Housing Opportunities for Persons With AIDS (HOPWA) Program Funds and the Conduct of HOPWA Program Activities for the 2016-2017 Fiscal YearadoptPass Action details Video Video
ID 16-0272 141. ReportBoards and Commissions Listing for April 5, 2016   Action details Video Video
ID 16-0286 142. ResolutionResolution Authorizing an Amendment to a Reimbursement Agreement Between the City of Greensboro and Union Square Campus Inc. for Construction of Public Improvements in South Elm Redevelopment ProjectadoptPass Action details Video Video
ID 16-0271 143. ResolutionResolution Approving Bid in the Amount of $3,892,513.70 and Authorizing Execution of Contract 2016-01 with Riley Paving, Inc. for Resurfacing of StreetsadoptPass Action details Video Video
ID 16-0287 144. ResolutionResolution Authorizing the Award of Contract 2016-10389 to Patriot Services of Greensboro, Inc. for Temporary Labor Services for Landfill Operations in the Field Operations DepartmentadoptPass Action details Video Video
ID 16-0292 145. ResolutionResolution Authorizing the Award of Contract 2016-10387 to Patriot Services of Greensboro, Inc. for Temporary Labor Services for Loose Leaf Collection in the Field Operations DepartmentadoptPass Action details Video Video
ID 16-0225 146. ResolutionResolution Approving the Bid in the Amount of $3,000,436 and Authorizing Execution of Contract 2016-0150 with Holden Building Company, Inc. for the Construction of the Community Building/Memorial to Women at Barber ParkadoptPass Action details Video Video