Meeting Name: City Council Agenda status: Final
Meeting date/time: 5/3/2016 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 16-0146 114. ResolutionResolution Closing an Approximately 755-foot Portion of Rankin Avenue from its Intersection with Huffine Mill Road Westward and Northward to its Intersection with East Wendover Avenuewithdraw  Action details Video Video
ID 16-0240 115. OrdinanceOrdinance Annexing Territory into the Corporate Limits for the Right-of-Way for the 2200 Block of Chariot Drive - .392-Acre Satellite Annexationpostponed  Action details Video Video
ID 16-0295 116. OrdinanceOrdinance Establishing Zoning for a Portion of Property Located Along Chariot Drive Right of Waypostponed  Action details Not available
ID 16-0273 11. ResolutionResolution Honoring the Memory of the Late Ruth RevelsadoptPass Action details Video Video
ID 16-0338 12. ResolutionResolution Recognizing the Month of May as National Lupus MonthadoptPass Action details Video Video
ID 16-0339 13. ResolutionResolution Declaring the Month of May as ’Building Safety Month’ in GreensboroadoptPass Action details Video Video
ID 16-0428 14. PresentationPresentation on The Southeastern Building   Action details Video Video
ID 16-0232 15. ResolutionResolution Authorizing the Conveyance of Surplus Foreclosure Property Located at 1106 Pennsylvania StreetadoptPass Action details Not available
ID 16-0246 16. ResolutionResolution Authorizing the Sale of Surplus Foreclosure Property Located at 2909 East Market StreetadoptPass Action details Not available
ID 16-0278 17. ResolutionResolution Authorizing the Purchase in the Amount of $16,234.75 of Property Located at 3310 Horse Pen Creek RoadadoptPass Action details Not available
ID 16-0297 18. ResolutionResolution Authorizing Purchase of Property Located at 3314-3326 Horse Pen Creek Road for the Horse Pen Creek Road Widening ProjectadoptPass Action details Not available
ID 16-0298 19. ResolutionResolution Authorizing the Conveyance of Surplus Foreclosure Property Located at 506-A and 508 Penry RoadadoptPass Action details Not available
ID 16-0280 110. ResolutionResolution Rescinding Council Resolution 085-15 and Authorizing Award of the Downtown Greenway Phase 2e/3a Construction Engineering and Inspections Contract to Michael Baker Engineering, Inc.adoptPass Action details Not available
ID 16-0344 111. ResolutionResolution Calling a Public Hearing for May 17, 2016 on the Annexation of Territory into the Corporate Limits - 28.7-Acre Contiguous Annexation for 2732-ZZ Pleasant Ridge Road - Regular Annexation PetitionadoptPass Action details Not available
ID 16-0340 112. MinutesMotion to Approve the Minutes of the Regular Meeting of April 5, 2016.adoptPass Action details Not available
ID 16-0343 113. MinutesMotion to Approve the Minutes of the Special Budget Development Session of April 11, 2016adoptPass Action details Not available
ID 16-0359 117. ReportBoards and Commissions Listing for May 3, 2016   Action details Video Video
ID 16-0330 119. ResolutionResolution Adopt the 2016 Legislative AgendaadoptPass Action details Video Video
ID 16-0371 118. ResolutionResolution Directing the Filing with the City Clerk of the Budget Estimate for the Fiscal Year 2016-17adoptPass Action details Video Video
ID 16-0425 120. ResolutionResolution to Adopt a Proposed Administrative Amendment to the Guilford County Economic Development Alliance Agreement (GCEDA)adoptPass Action details Video Video
ID 16-0426 121. ReportBody Worn Camera Policy Discussion   Action details Video Video